HOLGATE RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01615354 |
Category | Private Limited Company |
Incorporated | 19 Feb 1982 |
Age | 42 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HOLGATE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01615354. It was incorporated 42 years, 4 months, 15 days ago, on 19 February 1982. The company address is North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England.
Company Fillings
Confirmation statement with updates
Date: 17 Jun 2024
Action Date: 15 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-15
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Change person director company with change date
Date: 19 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-15
Officer name: Mr Michael Stephen Emms
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-10
Officer name: Peter Christopher Thorn-Anderson
Documents
Confirmation statement with updates
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Appoint person director company with name date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Martin Millar
Appointment date: 2022-04-26
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-02
Old address: Somers Mounts Hill Benenden Kent TN17 4ET
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Documents
Appoint corporate secretary company with name date
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cosec Management Services Limited
Appointment date: 2017-06-01
Documents
Termination secretary company with name termination date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Arm Secretaries Limited
Termination date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change corporate secretary company with change date
Date: 15 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-11-02
Officer name: Arm Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type dormant
Date: 21 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Change person director company with change date
Date: 29 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr Michael Stephen Emms
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type dormant
Date: 21 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-07
Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
Documents
Termination secretary company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type dormant
Date: 30 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint corporate secretary company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cosec Management Services Limited
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-08
Old address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type dormant
Date: 13 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Christopher Thorn-Anderson
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Accounts with accounts type full
Date: 08 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/05; full list of members
Documents
Accounts with accounts type full
Date: 11 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/04; full list of members
Documents
Legacy
Date: 25 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 25/02/04 from: countrywide surveyors central house, clifftown road southend-on-sea essex SS1 1AB
Documents
Accounts with accounts type full
Date: 08 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/03; full list of members
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/02; no change of members
Documents
Accounts with accounts type full
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 14 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/97; full list of members
Documents
Legacy
Date: 08 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 1997
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/96; full list of members
Documents
Legacy
Date: 03 Mar 1997
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 03 Mar 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 03 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 04 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 16 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 15/06/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 09 Sep 1994
Category: Annual-return
Type: 363x
Description: Return made up to 15/06/94; full list of members
Documents
Legacy
Date: 18 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 16 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1993
Category: Annual-return
Type: 363x
Description: Return made up to 15/06/93; full list of members
Documents
Legacy
Date: 19 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 19/03/93 from: 18 holgate felmore basildon essex SS13 1JD
Documents
Accounts with accounts type full
Date: 05 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 18 Sep 1992
Category: Annual-return
Type: 363x
Description: Return made up to 15/06/92; full list of members
Documents
Legacy
Date: 11 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jan 1992
Category: Annual-return
Type: 363x
Description: Return made up to 15/06/91; full list of members
Documents
Some Companies
15 WOODMAN RD,WEST MIDLANDS,B63 3EJ
Number: | 00675546 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 INVERGARRY DRIVE,GLASGOW,G46 8UB
Number: | SC533139 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SANDYFORD PLACE,GLASGOW,G3 7NG
Number: | SC547914 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 MACCLESFIELD ROAD,BUXTON,SK17 9AG
Number: | 08385155 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT 3 WALLACE STUDIOS,LISBURN,BT27 4AE
Number: | NI629165 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BRIDGE END,LEEDS,LS1 4DJ
Number: | 11806028 |
Status: | ACTIVE |
Category: | Private Limited Company |