HOLBROOK ESTATE AGENTS HARTLEPOOL LIMITED
Company number 09399716
- Company Overview for HOLBROOK ESTATE AGENTS HARTLEPOOL LIMITED (09399716)
- Filing history for HOLBROOK ESTATE AGENTS HARTLEPOOL LIMITED (09399716)
- People for HOLBROOK ESTATE AGENTS HARTLEPOOL LIMITED (09399716)
- Charges for HOLBROOK ESTATE AGENTS HARTLEPOOL LIMITED (09399716)
- More for HOLBROOK ESTATE AGENTS HARTLEPOOL LIMITED (09399716)
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
|
|
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
|
|
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 |