HOLLIES GRANGE MANOR MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 11156440 |
Category | Private Limited Company |
Incorporated | 18 Jan 2018 |
Age | 6 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HOLLIES GRANGE MANOR MANAGEMENT LIMITED is an active private limited company with number 11156440. It was incorporated 6 years, 5 months, 23 days ago, on 18 January 2018. The company address is 9 Mildenhall Way, Liverpool, L25 2SR, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type dormant
Date: 25 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-17
Old address: 14 Old Mill Lane Wavertree Liverpool L15 8LN England
New address: 9 Mildenhall Way Liverpool L25 2SR
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Termination director company with name termination date
Date: 16 Mar 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne-Marie Wortley
Termination date: 2022-01-18
Documents
Termination director company with name termination date
Date: 16 Mar 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Ann Stanway
Termination date: 2022-01-18
Documents
Cessation of a person with significant control
Date: 16 Mar 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anne-Marie Wortley
Cessation date: 2022-01-18
Documents
Cessation of a person with significant control
Date: 16 Mar 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sally Ann Stanway
Cessation date: 2022-01-18
Documents
Notification of a person with significant control
Date: 16 Mar 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Lance Bowers
Notification date: 2022-01-18
Documents
Appoint person director company with name date
Date: 16 Mar 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lance Bowers
Appointment date: 2022-01-18
Documents
Accounts with accounts type dormant
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Cessation of a person with significant control
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Yemiesibo Derefaka
Cessation date: 2021-10-12
Documents
Notification of a person with significant control
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sally Ann Stanway
Notification date: 2021-10-12
Documents
Notification of a person with significant control
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anne-Marie Wortley
Notification date: 2021-10-12
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Yemiesibo Derefaka
Termination date: 2021-10-12
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sally Ann Stanway
Appointment date: 2021-10-12
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne-Marie Wortley
Appointment date: 2021-10-12
Documents
Cessation of a person with significant control
Date: 16 Jul 2021
Action Date: 28 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anne-Marie Wortley
Cessation date: 2021-04-28
Documents
Cessation of a person with significant control
Date: 16 Jul 2021
Action Date: 28 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sally Ann Stanway
Cessation date: 2021-04-28
Documents
Notification of a person with significant control
Date: 16 Jul 2021
Action Date: 28 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Yemiesibo Derefaka
Notification date: 2021-04-28
Documents
Termination director company with name termination date
Date: 16 Jul 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne-Marie Wortley
Termination date: 2021-04-28
Documents
Termination director company with name termination date
Date: 16 Jul 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Ann Stanway
Termination date: 2021-04-28
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-13
Old address: 35-37 Grange Lane Gateacre Liverpool L25 4RZ England
New address: 14 Old Mill Lane Wavertree Liverpool L15 8LN
Documents
Appoint person director company with name date
Date: 13 Jul 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Yemiesibo Derefaka
Appointment date: 2021-04-28
Documents
Gazette filings brought up to date
Date: 06 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 25 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-15
Old address: Flat 6 35-37 Grange Lane Gateacre Liverpool L25 4RZ England
New address: 35-37 Grange Lane Gateacre Liverpool L25 4RZ
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
Change date: 2020-05-04
Old address: PO Box 231 Rainhill Prescot Merseyside L35 0XA England
New address: Flat 6 35-37 Grange Lane Gateacre Liverpool L25 4RZ
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Gazette filings brought up to date
Date: 18 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 17 Feb 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 10 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-06
Old address: Signature House 232a Rainhill Road Rainhill Merseyside L35 4LD England
New address: PO Box 231 Rainhill Prescot Merseyside L35 0XA
Documents
Some Companies
2020 DEVELOPMENTS (LUTON) LIMITED
KENILWORTH STADIUM,LUTON,LU4 8AW
Number: | 09804020 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ST. AUBYNS CRESCENT,BRIGHTON,BN41 1PJ
Number: | 09207495 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 4 HARP BUSINESS CENTRE,LONDON,NW2 7LW
Number: | 04283811 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HOUFTON ROAD,MANSFIELD,NG18 2DG
Number: | 11505138 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 EASTGATE,PICKERING,YO18 7DW
Number: | 02321767 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MILLERS GROVE,READING,RG5 4AF
Number: | 11323603 |
Status: | ACTIVE |
Category: | Private Limited Company |