THE HOLLIES (IPSWICH) MANAGEMENT COMPANY LIMITED

8 Kings Court Newcomen Way 8 Kings Court Newcomen Way, Colchester, CO4 9RA, Essex, England
StatusACTIVE
Company No.10492999
Category
Incorporated23 Nov 2016
Age7 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE HOLLIES (IPSWICH) MANAGEMENT COMPANY LIMITED is an active with number 10492999. It was incorporated 7 years, 7 months, 15 days ago, on 23 November 2016. The company address is 8 Kings Court Newcomen Way 8 Kings Court Newcomen Way, Colchester, CO4 9RA, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Evans

Termination date: 2023-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penny Susan Wright

Termination date: 2023-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 02 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Penn

Termination date: 2022-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Evans

Appointment date: 2022-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Raymond Spratley

Appointment date: 2022-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Ainsley

Termination date: 2021-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

Old address: Cape House 31 Lower Brook Street Ipswich Suffolk IP4 1AQ England

New address: 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Reason

Appointment date: 2019-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-09

Old address: Unit 4 Appletree Barns Folly Lane Copdock Ipswich Suffolk IP8 3JQ United Kingdom

New address: Cape House 31 Lower Brook Street Ipswich Suffolk IP4 1AQ

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oakwood Traditional Homes Limited

Cessation date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penny Susan Wright

Appointment date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robin Drury

Appointment date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Bruce

Appointment date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Penn

Appointment date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Ainsley

Appointment date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard West

Appointment date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Quigley

Appointment date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Edwin Culley

Appointment date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Ann Tomlinson

Appointment date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lester Francis Brown

Termination date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Wright

Termination date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penny Susan Wright

Termination date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona-Jane Mary Brown

Termination date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Resolution

Date: 05 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARCADE LTD

THE STABLES GOBLANDS FARM BUSINESS CENTRE,HADLOW,TN11 0LT

Number:08274474
Status:ACTIVE
Category:Private Limited Company

BAVIN BAVIN & CONRAD MANAGEMENT LTD.

THE STABLES CEMETERY LANE,TONBRIDGE,TN11 0LT

Number:07218850
Status:ACTIVE
Category:Private Limited Company

FUTURE FOCUS SERVICES LTD

VICTORIA WAREHOUSE,STRETFORD,M17 1AB

Number:11037483
Status:ACTIVE
Category:Private Limited Company

RAPID BUILD JTG LIMITED

CENTRAL CHAMBERS BUSINESS CENTRE,REDCAR,TS10 1DP

Number:10066613
Status:ACTIVE
Category:Private Limited Company

STATHAM BUILDING SERVICES LIMITED

UNIT N IVANHOE BUSINESS PARK,ASHBY-DE-LA-ZOUCH,LE65 2AB

Number:04584486
Status:ACTIVE
Category:Private Limited Company

STEVENS STORAGE LIMITED

DAPPLE FARM,CAMBRIDGE,CB3 0QH

Number:04933263
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