HOLLY GARDENS (WEBHEATH) MANAGEMENT COMPANY LIMITED

4 Bath Parade, Cheltenham, GL53 7HL, England
StatusACTIVE
Company No.11797988
Category
Incorporated30 Jan 2019
Age5 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

HOLLY GARDENS (WEBHEATH) MANAGEMENT COMPANY LIMITED is an active with number 11797988. It was incorporated 5 years, 4 months, 2 days ago, on 30 January 2019. The company address is 4 Bath Parade, Cheltenham, GL53 7HL, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-01-01

Officer name: Complete Property Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-04

Officer name: Mr John Mcbride

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

New address: 4 Bath Parade Cheltenham GL53 7HL

Change date: 2023-01-04

Old address: 2 Holly Gardens Church Road Redditch Worcestershire B97 5UT England

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Keith Brittan

Termination date: 2022-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-16

Psc name: Eden Properties (Midlands) Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Petrina Gay Jones

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Stella Rachael Berry

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stella Rachael Berry

Appointment date: 2022-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-14

Officer name: Mrs Petrina Gay Jones

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-14

Officer name: Mr Eric Keith Brittan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Leslie Cutler

Termination date: 2022-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: AD01

Old address: Unit 1 Storrage Lane Alvechurch Birmingham B48 7ES England

Change date: 2022-10-14

New address: 2 Holly Gardens Church Road Redditch Worcestershire B97 5UT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

New address: Unit 1 Storrage Lane Alvechurch Birmingham B48 7ES

Change date: 2022-03-31

Old address: 9 Holly Gardens Webheath Redditch B97 5UT England

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-23

Officer name: Mr Darren Leslie Cutler

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-23

Officer name: Peter Graham

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Old address: Unit 1 Bordesley Hall Farm Barns Storrage Lane Alvechurch West Midlands B48 7ES

New address: 9 Holly Gardens Webheath Redditch B97 5UT

Change date: 2021-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Graham

Appointment date: 2021-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Marie Cutler

Termination date: 2021-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Cutler

Termination date: 2021-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Leslie Cutler

Termination date: 2021-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-08

Officer name: Andrew James Cutler

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 29 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Incorporation company

Date: 30 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 4 1 FOR FOOD DONATIONS LTD

3A NORTH STREET,LEWES,BN7 2PA

Number:10511892
Status:ACTIVE
Category:Private Limited Company

JAYPLOT LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:01728537
Status:ACTIVE
Category:Private Limited Company

LEYBOURNE (SIXTH TITLE) LIMITED

FIRST NAMES HOUSE,DOUGLAS,IM2 4DF

Number:FC019602
Status:ACTIVE
Category:Other company type

LSS SCAFFOLDING AND RIGGING LTD

101 EAST TOWER PENINSULA,GILLINGHAM,ME7 1GE

Number:07706429
Status:ACTIVE
Category:Private Limited Company

SEASHORE AMUSEMENTS LTD

UNIT 32, LLYS EDMUND PRYS,ST ASAPH,LL17 0JA

Number:08996310
Status:ACTIVE
Category:Private Limited Company

TJBP ENGINEERING LTD

10 10,HINCKLEY,LE10 0DD

Number:10499350
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source