Advanced company searchLink opens in new window

HOLLIMAN ESTATES LIMITED

Company number 10627132

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)
15 May 2024 AD01 Registered office address changed from Ollerbarrow House 209/211 Ashley Road Hale Altrincham WA15 9SQ England to 1 Knutsford View Hale Barns Altrincham WA15 8SU on 15 May 2024
11 Mar 2024 MR04 Satisfaction of charge 106271320001 in full
06 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
05 Oct 2023 AD01 Registered office address changed from 2 Arthog Drive Hale Altrincham Cheshire WA15 0NB England to Ollerbarrow House 209/211 Ashley Road Hale Altrincham WA15 9SQ on 5 October 2023
08 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
23 Jun 2022 AD01 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 2 Arthog Drive Hale Altrincham Cheshire WA15 0NB on 23 June 2022
14 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Aug 2021 MR04 Satisfaction of charge 106271320002 in full
07 Apr 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
20 May 2020 AA01 Previous accounting period extended from 31 August 2019 to 29 February 2020
10 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
25 Nov 2019 PSC04 Change of details for Mr Craig Laurence Feldman as a person with significant control on 22 November 2019
25 Nov 2019 AD01 Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL United Kingdom to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 25 November 2019
22 Nov 2019 CH01 Director's details changed for Mr Mark Hollinworth on 22 November 2019
22 Nov 2019 CH01 Director's details changed for Mr Craig Laurence Feldman on 22 November 2019
08 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
08 Feb 2019 AA Micro company accounts made up to 31 August 2018
30 Jan 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 August 2018
14 Jan 2019 PSC07 Cessation of Simon Margolis as a person with significant control on 21 December 2018
14 Jan 2019 TM01 Termination of appointment of Simon Margolis as a director on 21 December 2018
08 Jan 2019 MR01 Registration of charge 106271320002, created on 21 December 2018