HOLLIES GRANGE MANOR MANAGEMENT LIMITED

9 Mildenhall Way, Liverpool, L25 2SR, England
StatusACTIVE
Company No.11156440
CategoryPrivate Limited Company
Incorporated18 Jan 2018
Age6 years, 5 months, 23 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2020 DEVELOPMENTS (LUTON) LIMITED

KENILWORTH STADIUM,LUTON,LU4 8AW

Number:09804020
Status:ACTIVE
Category:Private Limited Company

KWANDAFUTHI LIMITED

25 ST. AUBYNS CRESCENT,BRIGHTON,BN41 1PJ

Number:09207495
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDONCAKES.COM LIMITED

UNIT 4 HARP BUSINESS CENTRE,LONDON,NW2 7LW

Number:04283811
Status:ACTIVE
Category:Private Limited Company

PVSJ HEALTH CARE LTD LTD

37 HOUFTON ROAD,MANSFIELD,NG18 2DG

Number:11505138
Status:ACTIVE
Category:Private Limited Company

Q-SYS LIMITED

117 EASTGATE,PICKERING,YO18 7DW

Number:02321767
Status:ACTIVE
Category:Private Limited Company

SUPRA SOLUTIONS LIMITED

14 MILLERS GROVE,READING,RG5 4AF

Number:11323603
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