Advanced company searchLink opens in new window

T. HOLBROOK & CO LTD

Company number 08947614

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)
23 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 July 2019
  • GBP 434.613
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 449.319
18 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholders agreement 22/05/2019
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2019 AD01 Registered office address changed from 172 Chatsworth Road London E5 0LT to 43 Coronet Street Coronet Street London N1 6HD on 9 September 2019
06 Aug 2019 CS01 Confirmation statement made on 20 June 2019 with updates
01 Aug 2019 AP01 Appointment of Mr Nicholas Paul Bolton as a director on 24 July 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/05/2019
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 June 2019
  • GBP 434.613
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2019
20 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2018
  • GBP 392.547
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 393.635
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2018.
10 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
02 Aug 2018 CS01 Confirmation statement made on 20 June 2018 with updates
30 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 April 2018
  • GBP 372.329
26 Jul 2018 AP01 Appointment of Mr Anthony Lance Shiret as a director on 25 July 2018
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 372.329
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2018.
16 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2018
  • GBP 363.440
16 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2018
  • GBP 360.440
15 May 2018 AP01 Appointment of Mr Matthew Yates as a director on 2 May 2018
26 Apr 2018 SH02 Sub-division of shares on 20 March 2018
23 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 20/03/2018
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 372.329
  • ANNOTATION Clarification a second filed SH01 was registered on 16/05/2018.
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 369.329
  • ANNOTATION Clarification a second filed SH01 was registered on 16/05/2018.
11 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Mar 2018 TM01 Termination of appointment of Oliver William Henry Spencer as a director on 6 March 2018
09 Feb 2018 TM01 Termination of appointment of Dominique Roger Gabellini as a director on 1 February 2018