Advanced company searchLink opens in new window

CARR AND HUME ESTATE AGENTS LIMITED

Company number 05849137

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)
25 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
08 Mar 2024 PSC05 Change of details for Thornley Groves Limited as a person with significant control on 8 March 2024
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
07 Dec 2023 CH01 Director's details changed for Mr Jason Watkin on 7 December 2023
07 Dec 2023 CH01 Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023
26 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
02 Aug 2023 AD01 Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2 August 2023
17 Jul 2023 AP01 Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023
15 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
10 May 2023 TM01 Termination of appointment of Martin Paul Elliott as a director on 30 April 2023
24 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
24 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
24 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
23 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
08 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with updates
17 May 2021 AA Micro company accounts made up to 31 December 2020
15 May 2021 AP01 Appointment of Mr Jason Watkin as a director on 7 May 2021
13 May 2021 TM01 Termination of appointment of Gillian Craig as a director on 7 May 2021
13 May 2021 PSC07 Cessation of Nigel David Craig as a person with significant control on 20 January 2021