HOLLOWAY HOLDINGS (BIRMINGHAM) LIMITED
Company number 10617831
- Company Overview for HOLLOWAY HOLDINGS (BIRMINGHAM) LIMITED (10617831)
- Filing history for HOLLOWAY HOLDINGS (BIRMINGHAM) LIMITED (10617831)
- People for HOLLOWAY HOLDINGS (BIRMINGHAM) LIMITED (10617831)
- Charges for HOLLOWAY HOLDINGS (BIRMINGHAM) LIMITED (10617831)
- More for HOLLOWAY HOLDINGS (BIRMINGHAM) LIMITED (10617831)
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) |
---|---|---|---|
01 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
25 Aug 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
21 Oct 2019 | MR04 | Satisfaction of charge 106178310002 in full | |
21 Oct 2019 | MR04 | Satisfaction of charge 106178310001 in full | |
09 Sep 2019 | MR01 | Registration of charge 106178310003, created on 30 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Gavin Fraser as a director on 13 August 2019 | |
24 Jul 2019 | PSC07 | Cessation of Cargil Management Services Limited as a person with significant control on 24 July 2019 | |
12 Apr 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
20 Feb 2019 | AD01 | Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 20 February 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 Sep 2018 | MR01 | Registration of charge 106178310001, created on 31 August 2018 | |
10 Sep 2018 | MR01 | Registration of charge 106178310002, created on 31 August 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
28 Mar 2018 | PSC02 | Notification of High Street Grp Limited as a person with significant control on 15 February 2017 | |
28 Mar 2018 | PSC07 | Cessation of Gary Ronald Forrest as a person with significant control on 15 April 2017 | |
28 Mar 2018 | PSC07 | Cessation of Cargil Management Services Limited as a person with significant control on 14 April 2017 | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
16 Feb 2017 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 14 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Gary Ronald Forrest as a director on 14 February 2017 | |
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 14 February 2017
|
|
15 Feb 2017 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 2nd Floor Cuthbert House Newcastle NE1 2ET on 15 February 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Philippa Anne Keith as a director on 14 February 2017 | |
14 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-14
|