Advanced company searchLink opens in new window

HOLT FARM LETTINGS LTD

Company number 11879824

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)
09 Oct 2024 AA Micro company accounts made up to 31 March 2024
14 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 31 March 2020
06 Oct 2020 AD01 Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020
15 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
01 Aug 2019 AD01 Registered office address changed from 117 Charterhouse Street London EC1M 6AA United Kingdom to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 100
18 Mar 2019 PSC01 Notification of Katherine Sarah Learoyd as a person with significant control on 13 March 2019
18 Mar 2019 PSC01 Notification of Richard Learoyd as a person with significant control on 13 March 2019
18 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 18 March 2019
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 100
13 Mar 2019 TM01 Termination of appointment of Michael Duke as a director on 13 March 2019
13 Mar 2019 AP01 Appointment of Mrs Katherine Sarah Learoyd as a director on 13 March 2019
13 Mar 2019 AP01 Appointment of Mr Richard Learoyd as a director on 13 March 2019
13 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-13
  • GBP 1

Statement of capital on 2019-03-25
  • GBP 100