Advanced company searchLink opens in new window

HOODLESS BRENNAN HOLDINGS LIMITED

Company number 01595447

Filter by category

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)
16 Aug 2016 AD02 Register inspection address has been changed from 131 Finsbury Pavement London EC2A 1NT England to C/O Ansty Bond 1 Charterhouse Mews London EC1M 6BB
16 Aug 2016 AD01 Registered office address changed from Adams & Remers 32 Duke Street London SW1Y 6DF to C/O Ansty Bond 1 Charterhouse Mews London EC1M 6BB on 16 August 2016
09 May 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 106,348
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 106,348
28 Mar 2015 MR04 Satisfaction of charge 2 in full
30 Sep 2014 AA Full accounts made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 106,348
21 May 2014 AD02 Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
08 Jan 2014 AD01 Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 8 January 2014
05 Aug 2013 AA Accounts made up to 31 December 2012
10 Apr 2013 CH01 Director's details changed for Mr Geoffrey Alan Hoodless on 1 March 2013
05 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
12 Feb 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Feb 2013 MAR Re-registration of Memorandum and Articles
12 Feb 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Feb 2013 RR02 Re-registration from a public company to a private limited company
17 Jan 2013 AP01 Appointment of Mr Geoffrey Alan Hoodless as a director
03 Jul 2012 AA Accounts made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
23 Feb 2012 TM02 Termination of appointment of Andrew Baker as a secretary
23 Feb 2012 AP03 Appointment of Stephen Harold Greenwood as a secretary
20 Oct 2011 TM01 Termination of appointment of Andrew Baker as a director
13 Oct 2011 CH01 Director's details changed for Stephen Harold Greenwood on 1 November 2010
12 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association