Advanced company searchLink opens in new window

HOLLY GARDENS (WEBHEATH) MANAGEMENT COMPANY LIMITED

Company number 11797988

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)
31 Jan 2025 AA01 Current accounting period shortened from 31 January 2024 to 30 January 2024
15 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
23 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 PSC08 Notification of a person with significant control statement
04 Jan 2023 AP04 Appointment of Complete Property Group Limited as a secretary on 1 January 2023
04 Jan 2023 AP01 Appointment of Mr John Mcbride as a director on 4 January 2023
04 Jan 2023 AD01 Registered office address changed from 2 Holly Gardens Church Road Redditch Worcestershire B97 5UT England to 4 Bath Parade Cheltenham GL53 7HL on 4 January 2023
07 Dec 2022 TM01 Termination of appointment of Eric Keith Brittan as a director on 9 November 2022
16 Nov 2022 PSC07 Cessation of Eden Properties (Midlands) Ltd as a person with significant control on 16 November 2022
16 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
15 Nov 2022 TM01 Termination of appointment of Petrina Gay Jones as a director on 10 November 2022
15 Nov 2022 TM01 Termination of appointment of Stella Rachael Berry as a director on 10 November 2022
14 Oct 2022 AP01 Appointment of Mrs Stella Rachael Berry as a director on 14 October 2022
14 Oct 2022 AP01 Appointment of Mrs Petrina Gay Jones as a director on 14 October 2022
14 Oct 2022 AP01 Appointment of Mr Eric Keith Brittan as a director on 14 October 2022
14 Oct 2022 TM01 Termination of appointment of Darren Leslie Cutler as a director on 14 October 2022
14 Oct 2022 AD01 Registered office address changed from Unit 1 Storrage Lane Alvechurch Birmingham B48 7ES England to 2 Holly Gardens Church Road Redditch Worcestershire B97 5UT on 14 October 2022
31 Mar 2022 AD01 Registered office address changed from 9 Holly Gardens Webheath Redditch B97 5UT England to Unit 1 Storrage Lane Alvechurch Birmingham B48 7ES on 31 March 2022
31 Mar 2022 AP01 Appointment of Mr Darren Leslie Cutler as a director on 23 March 2022
31 Mar 2022 TM01 Termination of appointment of Peter Graham as a director on 23 March 2022
17 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
13 Sep 2021 AD01 Registered office address changed from Unit 1 Bordesley Hall Farm Barns Storrage Lane Alvechurch West Midlands B48 7ES to 9 Holly Gardens Webheath Redditch B97 5UT on 13 September 2021