About

Registered Number: 09060863
Date of Incorporation: 29/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: Unit J2, Brooklands Close, Sunbury-On-Thames, TW16 7DX,

 

Established in 2014, Houlihan & Co (Holdings) Ltd has its registered office in Sunbury-On-Thames, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 9 directors listed as Hunt, Thomas Christopher, Knight, Richard, Shine, David, Betts, Stewart William, Doohan, Michael Thomas, Pike, James, Root, Keith John, Winney, Ken, Withers, Peter Richard for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Thomas Christopher 06 April 2018 - 1
KNIGHT, Richard 12 August 2014 - 1
SHINE, David 06 April 2018 - 1
BETTS, Stewart William 12 August 2014 04 May 2018 1
DOOHAN, Michael Thomas 29 May 2014 31 October 2014 1
PIKE, James 12 August 2014 28 September 2018 1
ROOT, Keith John 12 August 2014 01 February 2017 1
WINNEY, Ken 12 August 2014 01 February 2017 1
WITHERS, Peter Richard 12 August 2014 01 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 27 May 2020
PSC04 - N/A 27 May 2020
RESOLUTIONS - N/A 09 July 2019
SH06 - Notice of cancellation of shares 09 July 2019
CS01 - N/A 12 June 2019
CH01 - Change of particulars for director 12 June 2019
AA - Annual Accounts 30 May 2019
SH01 - Return of Allotment of shares 09 May 2019
TM01 - Termination of appointment of director 12 October 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 06 June 2018
TM01 - Termination of appointment of director 09 May 2018
CH01 - Change of particulars for director 27 April 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
SH01 - Return of Allotment of shares 06 April 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 26 May 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
AD01 - Change of registered office address 03 January 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 15 July 2015
SH01 - Return of Allotment of shares 05 June 2015
CH01 - Change of particulars for director 20 May 2015
AA01 - Change of accounting reference date 04 November 2014
SH01 - Return of Allotment of shares 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
SH01 - Return of Allotment of shares 02 October 2014
RESOLUTIONS - N/A 09 September 2014
RESOLUTIONS - N/A 09 September 2014
RESOLUTIONS - N/A 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
SH01 - Return of Allotment of shares 09 September 2014
NEWINC - New incorporation documents 29 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.