HOLLIGO LODGE RESIDENTS RTM COMPANY LIMITED

2-6 Sedlescombe Road North, St. Leonards-On-Sea, TN37 7DG, East Sussex, England
StatusACTIVE
Company No.11948875
Category
Incorporated16 Apr 2019
Age5 years, 1 month
JurisdictionEngland Wales

SUMMARY

HOLLIGO LODGE RESIDENTS RTM COMPANY LIMITED is an active with number 11948875. It was incorporated 5 years, 1 month ago, on 16 April 2019. The company address is 2-6 Sedlescombe Road North, St. Leonards-on-sea, TN37 7DG, East Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-22

New address: 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG

Old address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2023

Action Date: 26 May 2023

Category: Address

Type: AD01

New address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ

Old address: Flat 3 7 Second Avenue Hove BN3 2LH United Kingdom

Change date: 2023-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-21

Psc name: Claire Louise Canadas

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Canadas

Termination date: 2022-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Louise Canadas

Notification date: 2021-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-24

Officer name: Ms Claire Louise Canadas

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2020

Action Date: 15 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-15

Psc name: Claire Louise Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Johnson

Termination date: 2019-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-16

Psc name: Andrew Dominic Bennett

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Dominic Bennett

Cessation date: 2019-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandra Martha Cools

Notification date: 2019-04-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexandra Martha Cools

Appointment date: 2019-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-16

Officer name: Alexandra Martha Cools

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dominic Bennett

Termination date: 2019-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-16

Officer name: Andrew Dominic Bennett

Documents

View document PDF

Incorporation company

Date: 16 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRIVE CONSTRUCTION CONSULTANTS LTD

20A CRANNY ROAD,NEWRY,BT35 9NJ

Number:NI648289
Status:ACTIVE
Category:Private Limited Company

EZEEDOG LIMITED

1 GEORGE SQUARE,GLASGOW,G2 1AL

Number:SC176572
Status:ACTIVE
Category:Private Limited Company

MIDGET GREENS LTD

15 WHITLEY ROAD,STOCKTON-ON-TEES,TS17 9JA

Number:11292625
Status:ACTIVE
Category:Private Limited Company

PET CARE CAMBRIDGE LTD

STERLING ACCOUNTING SERVICES, BRIDGE HOUSE, 9-13,COVENTRY,CV6 4AD

Number:11806798
Status:ACTIVE
Category:Private Limited Company

PHIL HOOTON LTD

FLAT 3,EXMOUTH,EX8 1BD

Number:10434675
Status:ACTIVE
Category:Private Limited Company

QUINTESSENTIALLY ENGLISH LIMITED

TRINITY COURT,SUTTON,SM1 1SH

Number:08095458
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