Advanced company searchLink opens in new window

BENJAMIN HOLLOWAY HOUSE LTD

Company number 08301101

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)
08 Dec 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
18 Sep 2024 PSC04 Change of details for Dr Duncan Ian Murdo Carmichael as a person with significant control on 5 August 2024
18 Sep 2024 CH01 Director's details changed for Dr Duncan Ian Murdo Carmichael on 5 August 2024
10 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
05 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with updates
19 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re:all issued shares shall remain unchanged / allowance for various share capital 01/12/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2023 MA Memorandum and Articles of Association
25 Apr 2023 AD01 Registered office address changed from 37 Shiphay Lane Torquay Devon TQ2 7DU to 138 High Street Crediton Devon EX17 3DX on 25 April 2023
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 110
14 Apr 2023 AA Micro company accounts made up to 30 November 2022
01 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with updates
27 Jun 2022 AA Micro company accounts made up to 30 November 2021
26 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
14 Jul 2021 AA Micro company accounts made up to 30 November 2020
15 Jan 2021 AA Total exemption full accounts made up to 30 November 2019
06 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
10 Dec 2019 AA Total exemption full accounts made up to 30 November 2018
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with updates
08 Nov 2018 AA Total exemption full accounts made up to 30 November 2017
29 Nov 2017 PSC01 Notification of Duncan Ian Murdo Carmichael as a person with significant control on 6 April 2016
29 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016