Advanced company searchLink opens in new window

HUNSLOW ESTATES LTD

Company number 11159596

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 Aug 2024 MR01 Registration of charge 111595960006, created on 2 August 2024
05 Aug 2024 MR01 Registration of charge 111595960004, created on 2 August 2024
05 Aug 2024 MR01 Registration of charge 111595960005, created on 2 August 2024
03 Jun 2024 MR01 Registration of charge 111595960001, created on 30 May 2024
03 Jun 2024 MR01 Registration of charge 111595960002, created on 30 May 2024
03 Jun 2024 MR01 Registration of charge 111595960003, created on 30 May 2024
30 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification 24/05/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
14 May 2024 PSC02 Notification of Bmr Hounslow Ltd as a person with significant control on 14 May 2024
14 May 2024 PSC07 Cessation of Eliser Hoffman as a person with significant control on 14 May 2024
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
07 May 2024 AD01 Registered office address changed from 32 Castlewood Road London N16 6DW United Kingdom to C/O 32 Castlewood Road London N16 6DW on 7 May 2024
07 May 2024 CERTNM Company name changed touch & tease LTD\certificate issued on 07/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-02
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
02 May 2024 PSC01 Notification of Eliser Hoffman as a person with significant control on 2 May 2024
02 May 2024 TM01 Termination of appointment of Nuala Thornton as a director on 2 May 2024
02 May 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 32 Castlewood Road London N16 6DW on 2 May 2024
02 May 2024 AP01 Appointment of Mr Eliser Hoffman as a director on 2 May 2024
02 May 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 2 May 2024
02 May 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 2 May 2024
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
14 Feb 2024 AA Accounts for a dormant company made up to 31 January 2024
14 Feb 2024 PSC01 Notification of Nuala Thornton as a person with significant control on 23 January 2024
14 Feb 2024 AP01 Appointment of Mrs Nuala Thornton as a director on 23 January 2024
14 Feb 2024 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 23 January 2024
14 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates