- Company Overview for EMMA HALLIWELL LIMITED (11920074)
- Filing history for EMMA HALLIWELL LIMITED (11920074)
- People for EMMA HALLIWELL LIMITED (11920074)
- Registers for EMMA HALLIWELL LIMITED (11920074)
- More for EMMA HALLIWELL LIMITED (11920074)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
06 Jan 2025 | AD01 | Registered office address changed from 15 Bell Street Reigate RH2 7AD England to 26 South Albert Road Reigate RH2 9DP on 6 January 2025 | |
21 Jun 2024 | AA | Micro company accounts made up to 30 April 2024 | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
19 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
19 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
24 Sep 2021 | CERTNM |
Company name changed estate agents hub LIMITED\certificate issued on 24/09/21
|
|
11 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
16 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from 26 South Albert Road Reigate RH2 9DP England to 15 Bell Street Reigate RH2 7AD on 31 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Miss Emma Laura Halliwell Marks on 30 March 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 26 South Albert Road Reigate RH2 9DP on 31 March 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
04 Oct 2019 | PSC01 | Notification of Emma Halliwell Marks as a person with significant control on 6 September 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Matthew Christopher Walker as a director on 6 August 2019 | |
06 Aug 2019 | PSC07 | Cessation of Matthew Christopher Walker as a person with significant control on 6 August 2019 | |
06 Aug 2019 | AP01 | Appointment of Miss Emma Laura Halliwell Marks as a director on 6 August 2019 | |
27 Jul 2019 | AD01 | Registered office address changed from Studio 6, First Floor 32-38 Scrutton Street London EC2A 4RQ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 27 July 2019 | |
02 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-02
|