Founded in 2001, The Hollies Group Ltd has its registered office in Norfolk, it has a status of "Active". Leamon, John Charles, Leamon, Pauline Jean, Swallow, Tina are the current directors of The Hollies Group Ltd. 1-10 people are employed by the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEAMON, John Charles | 30 May 2001 | 17 May 2005 | 1 |
LEAMON, Pauline Jean | 30 May 2001 | 17 May 2005 | 1 |
SWALLOW, Tina | 30 May 2001 | 08 December 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 30 March 2020 | |
DISS40 - Notice of striking-off action discontinued | 21 August 2019 | |
CS01 - N/A | 20 August 2019 | |
PSC04 - N/A | 20 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 August 2019 | |
AA - Annual Accounts | 29 March 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 August 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 August 2018 | |
DISS40 - Notice of striking-off action discontinued | 25 August 2018 | |
CS01 - N/A | 23 August 2018 | |
PSC04 - N/A | 23 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 August 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 22 June 2017 | |
RESOLUTIONS - N/A | 06 April 2017 | |
AA - Annual Accounts | 08 March 2017 | |
AR01 - Annual Return | 06 July 2016 | |
AA - Annual Accounts | 26 March 2016 | |
AD01 - Change of registered office address | 07 November 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AD01 - Change of registered office address | 23 July 2014 | |
CERTNM - Change of name certificate | 02 April 2014 | |
CONNOT - N/A | 02 April 2014 | |
AA - Annual Accounts | 26 March 2014 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AD01 - Change of registered office address | 10 December 2010 | |
AR01 - Annual Return | 14 September 2010 | |
MG01 - Particulars of a mortgage or charge | 29 June 2010 | |
AA - Annual Accounts | 01 April 2010 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 17 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2008 | |
287 - Change in situation or address of Registered Office | 28 February 2008 | |
AA - Annual Accounts | 21 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2007 | |
RESOLUTIONS - N/A | 26 July 2007 | |
RESOLUTIONS - N/A | 26 July 2007 | |
363s - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 11 December 2006 | |
287 - Change in situation or address of Registered Office | 03 July 2006 | |
363s - Annual Return | 19 June 2006 | |
AA - Annual Accounts | 23 December 2005 | |
287 - Change in situation or address of Registered Office | 01 December 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
363s - Annual Return | 06 June 2005 | |
288a - Notice of appointment of directors or secretaries | 06 June 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
AA - Annual Accounts | 06 April 2005 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 06 April 2004 | |
363s - Annual Return | 12 June 2003 | |
AA - Annual Accounts | 28 March 2003 | |
288b - Notice of resignation of directors or secretaries | 24 December 2002 | |
363s - Annual Return | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2001 | |
288a - Notice of appointment of directors or secretaries | 26 June 2001 | |
288a - Notice of appointment of directors or secretaries | 26 June 2001 | |
288a - Notice of appointment of directors or secretaries | 26 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2001 | |
225 - Change of Accounting Reference Date | 26 June 2001 | |
288b - Notice of resignation of directors or secretaries | 07 June 2001 | |
288b - Notice of resignation of directors or secretaries | 07 June 2001 | |
287 - Change in situation or address of Registered Office | 07 June 2001 | |
NEWINC - New incorporation documents | 30 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 June 2010 | Fully Satisfied |
N/A |
Debenture | 29 April 2005 | Outstanding |
N/A |