Advanced company searchLink opens in new window

HOLLOWAY HOLDINGS (BIRMINGHAM) LIMITED

Company number 10617831

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
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
  • GBP 100
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
  • GBP 1