Advanced company searchLink opens in new window

HOLLINGWORTH LIMITED

Company number 07320636

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 AA Micro company accounts made up to 31 July 2023
27 Oct 2023 AP04 Appointment of Lms Sheridan's Ltd as a secretary on 27 October 2023
27 Oct 2023 TM02 Termination of appointment of Steven David Chandler as a secretary on 27 October 2023
27 Oct 2023 AD01 Registered office address changed from 16 High Street Seal Sevenoaks Kent TN15 0AJ England to Unit 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 27 October 2023
13 Oct 2023 OC S1096 Court Order to Rectify
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
29 Mar 2023 AA Micro company accounts made up to 31 July 2022
07 Dec 2022 ANNOTATION Rectified The form MR01 was removed from the public register on 13/10/2023 pursuant to order of court.
21 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
21 Jul 2022 AP03 Appointment of Mr Steven David Chandler as a secretary on 19 July 2022
25 Mar 2022 AA Micro company accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
23 Mar 2021 AA Micro company accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
06 Apr 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 AD01 Registered office address changed from Unit 5 Crown Business Centre 16 High Street Seal Sevenoaks TN15 0AJ England to 16 High Street Seal Sevenoaks Kent TN15 0AJ on 22 July 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
22 Jul 2019 PSC08 Notification of a person with significant control statement
26 Nov 2018 AP01 Appointment of Miss Ashleigh Louise Conroy as a director on 23 November 2018
23 Nov 2018 PSC07 Cessation of Pamela Wendy Stevens as a person with significant control on 23 November 2018
23 Nov 2018 TM01 Termination of appointment of Wendy Bowman as a director on 23 November 2018
23 Nov 2018 AD01 Registered office address changed from 95 Oakhill Road Sevenoaks Kent TN13 1NX to Unit 5 Crown Business Centre 16 High Street Seal Sevenoaks TN15 0AJ on 23 November 2018
22 Nov 2018 AA Micro company accounts made up to 31 July 2018
01 Nov 2018 TM01 Termination of appointment of Abbots Wood Management (Sevenoaks) Limited as a director on 1 November 2018
01 Nov 2018 TM01 Termination of appointment of Alan Roy Peters as a director on 1 November 2018