HOLGATE RESIDENTS ASSOCIATION LIMITED

North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England
StatusACTIVE
Company No.01615354
CategoryPrivate Limited Company
Incorporated19 Feb 1982
Age42 years, 4 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Management Services Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Management Services Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Christopher Thorn-Anderson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/97; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 15/06/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 15/06/94; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 15/06/93; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 15/06/92; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 15/06/91; full list of members

Documents

View document PDF


Some Companies

E.BYNG(BUILDERS)LIMITED

15 WOODMAN RD,WEST MIDLANDS,B63 3EJ

Number:00675546
Status:ACTIVE
Category:Private Limited Company

JEM PLASTERING (GLASGOW) LTD

20 INVERGARRY DRIVE,GLASGOW,G46 8UB

Number:SC533139
Status:ACTIVE
Category:Private Limited Company

JEWELLERY CUBE LIMITED

25 SANDYFORD PLACE,GLASGOW,G3 7NG

Number:SC547914
Status:ACTIVE
Category:Private Limited Company

LAUREA CONSULTANTS LTD

59 MACCLESFIELD ROAD,BUXTON,SK17 9AG

Number:08385155
Status:ACTIVE
Category:Private Limited Company

MAJ INDUSTRIES LTD

GROUND FLOOR UNIT 3 WALLACE STUDIOS,LISBURN,BT27 4AE

Number:NI629165
Status:ACTIVE
Category:Private Limited Company

ROSES OF EDEN LTD

40 BRIDGE END,LEEDS,LS1 4DJ

Number:11806028
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