Advanced company searchLink opens in new window

HOLBROOK ESTATE AGENTS HARTLEPOOL LIMITED

Company number 09399716

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 Dec 2024 AA Micro company accounts made up to 29 March 2024
19 Mar 2024 CH01 Director's details changed for Mrs Adele Crocker on 5 March 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 29 March 2023
06 Jun 2023 AD01 Registered office address changed from Easington Business Centre Seaside Lane Easington Colliery Peterlee SR8 3LJ England to 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT on 6 June 2023
24 May 2023 CERTNM Company name changed castledene sales & lettings (hartlepool) LIMITED\certificate issued on 24/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-22
14 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 29 March 2022
02 Sep 2022 TM01 Termination of appointment of John Paul as a director on 2 September 2022
14 Mar 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 29 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 29 March 2020
17 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 29 March 2019
13 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
17 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
17 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
16 Oct 2019 AP01 Appointment of Mr Matthew James Holbrook as a director on 14 October 2019
15 Oct 2019 AP01 Appointment of Ms Adele Crocker as a director on 14 October 2019
15 Oct 2019 AD01 Registered office address changed from Seaside Lane Easington Colliery Durham SR8 3LJ United Kingdom to Easington Business Centre Seaside Lane Easington Colliery Peterlee SR8 3LJ on 15 October 2019
04 Jun 2019 PSC02 Notification of Castledene Holdings Limited Crn 10520033 as a person with significant control on 27 March 2019
01 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2019 PSC07 Cessation of John Paul as a person with significant control on 27 March 2019
17 Apr 2019 MR04 Satisfaction of charge 093997160001 in full
07 Feb 2019 PSC07 Cessation of Peter James Conroy as a person with significant control on 6 March 2017