Advanced company searchLink opens in new window

HOLYOAKES LANE MANAGEMENT COMPANY LIMITED

Company number 03150801

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)
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
26 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
26 May 2023 AD01 Registered office address changed from The Tardebigge 4 Lower Grinsty Lane Green Lane Redditch Worcestershire B97 6QL United Kingdom to The Tardebigge Hewell Lane Redditch Worcestershire B97 6QL on 26 May 2023
26 May 2023 AD01 Registered office address changed from 679 Warwick Road Solihull West Midlands B91 3DA to The Tardebigge 4 Lower Grinsty Lane Green Lane Redditch Worcestershire B97 6QL on 26 May 2023
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
10 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
21 Jan 2021 CS01 Confirmation statement made on 20 June 2020 with no updates
18 Jan 2021 AA Micro company accounts made up to 31 January 2020
16 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2021 CS01 Confirmation statement made on 20 April 2020 with no updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Oct 2019 TM02 Termination of appointment of Paul John Broad as a secretary on 11 October 2019
26 Jun 2019 PSC07 Cessation of Spirit Pub Company (Managed) Ltd as a person with significant control on 3 December 2018
26 Jun 2019 PSC02 Notification of Good Host Group Limited as a person with significant control on 3 December 2018
15 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
15 May 2019 CH03 Secretary's details changed for Mr Paul John Broad on 15 May 2019
28 Mar 2019 AP01 Appointment of Mr Patrick Edward Owens as a director on 27 February 2019
13 Mar 2019 TM01 Termination of appointment of Spirit Pub Company (Managed) Limited as a director on 3 December 2018
06 Mar 2019 TM01 Termination of appointment of Richard Smothers as a director on 3 December 2018
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 Jun 2018 AP01 Appointment of Mr Richard Smothers as a director on 1 February 2018