Advanced company searchLink opens in new window

HOTHOUSE HOLDINGS LIMITED

Company number 11600321

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)
20 Jan 2025 PSC04 Change of details for Mr Dean Garth Cook as a person with significant control on 2 October 2018
31 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
09 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
21 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
13 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
14 Apr 2023 AD01 Registered office address changed from 176 Pontefract Road Cudworth Barnsley S72 8BE England to Unit 4 Provincial Park, Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 14 April 2023
22 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
29 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer/share swap agreement 25/10/2018
07 Jan 2022 AP01 Appointment of Mr Dean Garth Cook as a director on 2 October 2018
07 Jan 2022 TM01 Termination of appointment of Dean Garth Cook as a director on 2 October 2018
10 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
06 Dec 2021 PSC01 Notification of Dean Garth Cook as a person with significant control on 2 October 2018
22 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
13 Nov 2020 MR01 Registration of charge 116003210001, created on 12 November 2020
07 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
21 Jan 2020 AD01 Registered office address changed from Needle, Grove House Mansion Gate Drive Leeds LS7 4DN England to 176 Pontefract Road Cudworth Barnsley S72 8BE on 21 January 2020
14 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
18 Dec 2019 AA01 Current accounting period extended from 31 October 2019 to 31 March 2020
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 0.01
01 Nov 2018 AD01 Registered office address changed from C/O Needle Partners Limited Grove House Mansion Gate Drive Leeds West Yorkshire LS7 4DN United Kingdom to Needle, Grove House Mansion Gate Drive Leeds LS7 4DN on 1 November 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
02 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-02
  • GBP 2