- Company Overview for HOLBROOK ROAD LIMITED (11707675)
- Filing history for HOLBROOK ROAD LIMITED (11707675)
- People for HOLBROOK ROAD LIMITED (11707675)
- Charges for HOLBROOK ROAD LIMITED (11707675)
- More for HOLBROOK ROAD LIMITED (11707675)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
03 Apr 2024 | PSC07 | Cessation of Ian Phillips as a person with significant control on 28 March 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Ian Phillips as a director on 28 March 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from 18 Morland Avenue Leicester LE2 2PE England to 10 Iliffe Avenue Oadby Leicester LE2 5LH on 3 April 2024 | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 May 2023 | MR01 | Registration of charge 117076750002, created on 16 May 2023 | |
31 May 2023 | MR01 | Registration of charge 117076750003, created on 16 May 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
06 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2023 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
05 Jan 2023 | AD01 | Registered office address changed from 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX United Kingdom to 18 Morland Avenue Leicester LE2 2PE on 5 January 2023 | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Nov 2021 | MR01 | Registration of charge 117076750001, created on 22 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
11 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
24 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2020 | PSC01 | Notification of Ian Phillips as a person with significant control on 11 November 2020 | |
11 Nov 2020 | PSC01 | Notification of Natasha Dulay as a person with significant control on 11 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Ian Phillips as a director on 11 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mrs Natasha Dulay as a director on 11 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Nash Singh Baines as a director on 11 November 2020 | |
11 Nov 2020 | PSC07 | Cessation of Nash Singh Baines as a person with significant control on 11 November 2020 |