Advanced company searchLink opens in new window

HOLLINS HOMES NEWTON MANCO LIMITED

Company number 12056868

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)
25 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
19 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
04 Mar 2024 CH01 Director's details changed for Mr Benjamin Thomas Goodman on 4 March 2024
11 Dec 2023 AD01 Registered office address changed from Suite 4 1 King Street Manchester M2 6AW England to Unit 7, Portal Business Park Eaton Lane Tarporley CW6 9DL on 11 December 2023
01 Sep 2023 TM01 Termination of appointment of Stephen Lionel Goodman as a director on 22 August 2023
01 Sep 2023 AP01 Appointment of Mr Benjamin Thomas Goodman as a director on 22 August 2023
31 Aug 2023 AP04 Appointment of Trustmgt (Rfs) Limited as a secretary on 22 August 2023
15 Aug 2023 TM01 Termination of appointment of Michael John Cummings as a director on 9 August 2023
27 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
29 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
04 Nov 2021 PSC08 Notification of a person with significant control statement
04 Nov 2021 PSC07 Cessation of Hollins Homes as a person with significant control on 29 October 2021
18 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
18 Jun 2021 PSC05 Change of details for Hollins Homes as a person with significant control on 16 June 2021
27 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
08 Apr 2021 PSC05 Change of details for Hollins Homes as a person with significant control on 12 November 2020
06 Jan 2021 TM01 Termination of appointment of Mark Lee Chadwick as a director on 23 December 2020
18 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
18 Jun 2020 AD01 Registered office address changed from 1 King Street Suite 4 Manchester M2 6AW England to Suite 4 1 King Street Manchester M2 6AW on 18 June 2020
18 Jun 2020 AD01 Registered office address changed from 1 Suite 4 King Street Manchester M2 6AW England to 1 King Street Suite 4 Manchester M2 6AW on 18 June 2020
18 Jun 2020 AD01 Registered office address changed from 1 Suite 4 1 King Street Manchester M2 6AW England to 1 Suite 4 King Street Manchester M2 6AW on 18 June 2020
18 Jun 2020 AD01 Registered office address changed from Suite 3 King Street Manchester M2 6AW England to 1 Suite 4 1 King Street Manchester M2 6AW on 18 June 2020
18 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-18
  • GBP 50