Advanced company searchLink opens in new window

EMMA HALLIWELL LIMITED

Company number 11920074

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-24
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-02
  • GBP 1