About

Registered Number: 05625729
Date of Incorporation: 16/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: The Office, The Chapel, Newchurch Road, Rossendal, Lancashire, BB4 7QX,

 

Holly Mews Apartments (Cheadle Hulme) Ltd was registered on 16 November 2005 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". There is one director listed as Carter, Kellie Marie for the company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARTER, Kellie Marie 05 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 August 2019
AA01 - Change of accounting reference date 20 August 2019
AD01 - Change of registered office address 23 April 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 23 November 2017
AA01 - Change of accounting reference date 24 August 2017
CS01 - N/A 10 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2016
AA - Annual Accounts 20 September 2016
AA01 - Change of accounting reference date 26 August 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 24 November 2014
AA01 - Change of accounting reference date 28 August 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 25 November 2013
AA01 - Change of accounting reference date 29 August 2013
TM02 - Termination of appointment of secretary 19 February 2013
AP03 - Appointment of secretary 19 February 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 05 October 2011
CH03 - Change of particulars for secretary 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 25 July 2008
363a - Annual Return 03 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 16 January 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 08 January 2007
287 - Change in situation or address of Registered Office 08 January 2007
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.