Advanced company searchLink opens in new window

THE NEW HOLLIES LIMITED

Company number 07477525

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)
03 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
27 May 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Apr 2023 AP01 Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023
11 Apr 2023 TM01 Termination of appointment of Steven Michael Taylor as a director on 30 March 2023
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
17 Aug 2022 AD01 Registered office address changed from 302 Bridgewater Place Birchwood Warrington WA3 6XG England to 1st Floor Allday House Warrington Road Birchwood WA3 6GR on 17 August 2022
05 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
24 Nov 2021 AP01 Appointment of Mr Richard Billington as a director on 24 November 2021
16 Nov 2021 AUD Auditor's resignation
12 Nov 2021 AP01 Appointment of Mr Steven Michael Taylor as a director on 3 November 2021
11 Nov 2021 TM01 Termination of appointment of Simon Anthony Ismail as a director on 3 November 2021
11 Nov 2021 TM01 Termination of appointment of Nicholas James Whatmore as a director on 3 November 2021
05 Nov 2021 AA Accounts for a small company made up to 31 March 2021
04 Nov 2021 AP01 Appointment of Mr Daniel Stephen Paul Little as a director on 3 November 2021
04 Nov 2021 PSC02 Notification of Certas Energy Uk Limited as a person with significant control on 3 November 2021
04 Nov 2021 PSC07 Cessation of Also Included Limited as a person with significant control on 3 November 2021
04 Nov 2021 AD01 Registered office address changed from The New Hollies Cafe Watling Street Four Crosses Cannock Staffs WS11 1SB to 302 Bridgewater Place Birchwood Warrington WA3 6XG on 4 November 2021
15 Oct 2021 MR04 Satisfaction of charge 1 in full
15 Oct 2021 MR04 Satisfaction of charge 074775250002 in full
28 Sep 2021 CH01 Director's details changed for Mr Nicholas James Whatmore on 10 March 2017
28 Sep 2021 CH01 Director's details changed for Mr Simon Anthony Ismail on 1 December 2018
04 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with updates
22 Oct 2020 AA Accounts for a small company made up to 31 March 2020
04 Jul 2020 MR01 Registration of charge 074775250002, created on 25 June 2020