HOLLY LODGE (FREEHOLD) LIMITED

C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England
StatusACTIVE
Company No.03587903
CategoryPrivate Limited Company
Incorporated25 Jun 1998
Age26 years, 17 days
JurisdictionEngland Wales

SUMMARY

HOLLY LODGE (FREEHOLD) LIMITED is an active private limited company with number 03587903. It was incorporated 26 years, 17 days ago, on 25 June 1998. The company address is C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England.



Company Fillings

Confirmation statement with updates

Date: 03 Jul 2024

Action Date: 25 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 28 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Francis O'shea

Termination date: 2024-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mario Browning

Termination date: 2024-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Spiller

Appointment date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anita Gin

Appointment date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amelia Janet Procter

Appointment date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adib Pasha

Appointment date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Mario Browning

Appointment date: 2023-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-20

Officer name: Lesley Haines

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-01-20

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-11

Old address: C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ

New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-11

Officer name: Lesley Haines

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jyotshna Kiritkumar Popat

Termination date: 2019-12-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Francis O'shea

Appointment date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-11

Old address: Gun Court 70 Wapping Lane Wapping London E1W 2RF

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-10-08

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Lesley Haines

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-25

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Jyotshna Kiritkumar Popat

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Lesley Haines

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed rendall and rittner LIMITED

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 15/09/2009 from gun court 70 wapping lane london E1W 2RF

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 03/09/2009 from grace miller & co 2A lambton road west wimbledon london SW20 0LR

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary grace miller & co logged form

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; change of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard clarke

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 20/04/07 from: 67-69 george street london W1U 8LT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 04/04/00 from: 24 high st wimbledon london SW19 5DX

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/99; full list of members

Documents

View document PDF

Memorandum articles

Date: 29 Jul 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 24/07/98 from: po box 55 7 spa road london SE16 3QQ

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 14 Jul 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Capital

Type: 122

Description: Conve 25/06/98

Documents

View document PDF

Resolution

Date: 14 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Jun 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2MCH LTD

FLAT 24 SANDERS HOUSE, BARROW ROAD,LONDON,SW16 5NN

Number:10956256
Status:ACTIVE
Category:Private Limited Company

HAILEY COMMUNITY WOODLAND LIMITED

32 MIDDLETOWN,WITNEY,OX29 9UA

Number:04570254
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J.S PROJECT MANAGEMENT LIMITED

182 PONTEFRACT ROAD,BARNSLEY,S72 8BE

Number:06663899
Status:ACTIVE
Category:Private Limited Company

RS SAFETY MANAGEMENT LTD

OLD BANK CHAMBERS,FARNBOROUGH,GU14 6BU

Number:05482363
Status:ACTIVE
Category:Private Limited Company

SPECLUX LIMITED

THIRD FLOOR,GEORGE STREET,CR0 0YN

Number:01136765
Status:ACTIVE
Category:Private Limited Company

SUNDBLAD & CO. WEALTH MANAGEMENT LIMITED

BEECH FARM,DAVENPORT,CW12 4SS

Number:08535106
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