- Company Overview for HOLT FARM LETTINGS LTD (11879824)
- Filing history for HOLT FARM LETTINGS LTD (11879824)
- People for HOLT FARM LETTINGS LTD (11879824)
- More for HOLT FARM LETTINGS LTD (11879824)
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
|
|
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
|
|
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
Statement of capital on 2019-03-25
|