Advanced company searchLink opens in new window

HOLMEFIELD COURT (HAMPSTEAD) LIMITED

Company number 02897580

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)
07 Jul 2017 AD01 Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 7 July 2017
24 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
07 Feb 2017 MR04 Satisfaction of charge 2 in full
17 Jun 2016 AA Total exemption full accounts made up to 29 February 2016
19 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 72
13 Jul 2015 AA Total exemption full accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 72
19 Jun 2014 AA Total exemption full accounts made up to 28 February 2014
21 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 72
13 Aug 2013 AP01 Appointment of Lynn Cooper as a director
11 Jul 2013 TM01 Termination of appointment of Julie Pilgrim as a director
20 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2013 AA Total exemption full accounts made up to 28 February 2013
20 Mar 2013 CH01 Director's details changed for Mr Robin Mcewan Lee-Smith on 20 March 2013
15 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
13 Jul 2012 AA Total exemption full accounts made up to 28 February 2012
24 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
20 Jun 2011 AA Accounts made up to 28 February 2011
14 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
24 Aug 2010 AA Accounts made up to 28 February 2010
19 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Vera Ruth Taylor on 11 February 2010
19 Feb 2010 CH01 Director's details changed for Julie Kingsford Pilgrim on 6 February 2010
26 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
23 Jul 2009 AA Accounts made up to 28 February 2009