HOLLY COTTAGE LLP
Status | ACTIVE |
Company No. | OC316607 |
Category | Limited Liability Partnership |
Incorporated | 08 Dec 2005 |
Age | 18 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
HOLLY COTTAGE LLP is an active limited liability partnership with number OC316607. It was incorporated 18 years, 5 months, 28 days ago, on 08 December 2005. The company address is Holly Cottage 1 Holly Cottage 1, Ely, CB6 1AE, Cambridgeshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-12-08
Documents
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-12-08
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-12-08
Documents
Change to a person with significant control limited liability partnership
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Wayne Mark Perez-Bent
Change date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-08
Documents
Change person member limited liability partnership with name change date
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-12-10
Officer name: Wayne Mark Perez-Bent
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-08
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-08
Documents
Change registered office address limited liability partnership with date old address new address
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Address
Type: LLAD01
New address: Holly Cottage 1 Egremont Street Ely Cambridgeshire CB6 1AE
Change date: 2017-02-14
Old address: Beech House 4a Newmarket Road Cambridge Cambridgeshire CB5 8DT
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person member limited liability partnership with name change date
Date: 12 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-12-01
Officer name: Vicki Amanda Berriman
Documents
Change person member limited liability partnership with name change date
Date: 12 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Wayne Mark Perez-Bent
Change date: 2016-12-01
Documents
Change person member limited liability partnership with name change date
Date: 12 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-12-01
Officer name: Lynne Christine Bent
Documents
Change person member limited liability partnership with name change date
Date: 12 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Colin Leslie Bent
Change date: 2016-12-01
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 06 Jan 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return limited liability partnership with made up date
Date: 24 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 19 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 21 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-12-08
Documents
Change person member limited liability partnership with name change date
Date: 13 Dec 2010
Action Date: 08 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-12-08
Officer name: Wayne Mark Perez-Bent
Documents
Change person member limited liability partnership with name change date
Date: 13 Dec 2010
Action Date: 08 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Colin Leslie Bent
Change date: 2010-12-08
Documents
Change person member limited liability partnership with name change date
Date: 13 Dec 2010
Action Date: 08 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lynne Christine Bent
Change date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return limited liability partnership with made up date
Date: 22 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-12-08
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 08/12/08
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/12/07
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/12/06
Documents
Legacy
Date: 17 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 30/04/07
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
ALFA HALAL FOOD DISTRIBUTION LTD
2 HEREFORD GARDENS,ILFORD,IG1 3NL
Number: | 09375303 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH7 5JA
Number: | SL010355 |
Status: | ACTIVE |
Category: | Limited Partnership |
91 SPON LANE,WEST BROMWICH,B70 6AB
Number: | 10626474 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-7 PARK ROAD,CATERHAM,CR3 5TB
Number: | 06265896 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SUDLEY ROAD,BOGNOR REGIS,PO21 1EU
Number: | 09603427 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSHCROFT (LEA) MANAGEMENT LIMITED
2 RUSHCROFT CLOSE,MALMESBURY,SN16 9YJ
Number: | 03824588 |
Status: | ACTIVE |
Category: | Private Limited Company |