Advanced company searchLink opens in new window

HOLLY LODGE ANERLEY LIMITED

Company number 10253395

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2024 AD01 Registered office address changed from Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 12 November 2024
10 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
25 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
13 Oct 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
14 Sep 2023 TM01 Termination of appointment of Tegid Edwards as a director on 14 September 2023
14 Sep 2023 AD01 Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL on 14 September 2023
28 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
02 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
13 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
14 Jul 2021 AD01 Registered office address changed from 3 Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 14 July 2021
04 Jan 2021 AP04 Appointment of Flaxfields Secretarial Limited as a secretary on 4 January 2021
04 Jan 2021 TM02 Termination of appointment of Jonathan Oliver Coles as a secretary on 4 January 2021
27 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
30 Oct 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
23 Jun 2020 AP01 Appointment of Mr Tegid Edwards as a director on 22 June 2020
22 Jun 2020 AP03 Appointment of Mr Jonathan Oliver Coles as a secretary on 22 June 2020
22 Jun 2020 AD01 Registered office address changed from 93 Northwold Road London E5 8RN England to 3 Flaxfields Linton Cambridge CB21 4JG on 22 June 2020
22 Jun 2020 PSC08 Notification of a person with significant control statement
16 Jun 2020 PSC07 Cessation of Alexander Matyas as a person with significant control on 5 June 2020
16 Jun 2020 PSC07 Cessation of Sheau Chui Ho as a person with significant control on 5 June 2020
28 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
09 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
29 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
22 Nov 2018 TM01 Termination of appointment of Geniene Maria Shields as a director on 20 November 2018