HOLLINS HOMES NEWTON MANCO LIMITED
Company number 12056868
- Company Overview for HOLLINS HOMES NEWTON MANCO LIMITED (12056868)
- Filing history for HOLLINS HOMES NEWTON MANCO LIMITED (12056868)
- People for HOLLINS HOMES NEWTON MANCO LIMITED (12056868)
- More for HOLLINS HOMES NEWTON MANCO LIMITED (12056868)
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
|