About

Registered Number: 03277493
Date of Incorporation: 13/11/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Woodacre Road, Erdington, Birmingham, West Midlands, B24 0JT

 

Hollyfields Centre Club Ltd was registered on 13 November 1996 and has its registered office in Birmingham, West Midlands, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as Furniss, Peter Anthony Robert, Lacey, Diane Elizabeth, Lacey, Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURNISS, Peter Anthony Robert 13 November 1996 14 January 1999 1
LACEY, Diane Elizabeth 18 April 1997 17 October 2002 1
LACEY, Gordon 18 April 1997 17 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 20 November 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 November 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 28 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 27 November 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 29 November 2014
AP01 - Appointment of director 29 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 16 November 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 18 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 06 February 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 23 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 05 December 2003
RESOLUTIONS - N/A 30 December 2002
363s - Annual Return 04 December 2002
AA - Annual Accounts 01 November 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 27 July 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 12 August 1998
363b - Annual Return 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
225 - Change of Accounting Reference Date 14 November 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
287 - Change in situation or address of Registered Office 12 December 1996
NEWINC - New incorporation documents 13 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.