- Company Overview for THE HMO AGENT LIMITED (12249388)
- Filing history for THE HMO AGENT LIMITED (12249388)
- People for THE HMO AGENT LIMITED (12249388)
- More for THE HMO AGENT LIMITED (12249388)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
25 Jul 2024 | CH01 | Director's details changed for Mr Alexander James Gibbs on 25 July 2024 | |
25 Jul 2024 | CH01 | Director's details changed for Mr Jordi Sebastian Herrera Pasqualin on 25 July 2024 | |
29 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
24 Aug 2023 | TM01 | Termination of appointment of Richard William John Brown as a director on 23 August 2023 | |
02 Aug 2023 | AP01 | Appointment of Mr Richard William John Brown as a director on 2 August 2023 | |
02 Aug 2023 | CH01 | Director's details changed for Mr Jordi Sebastian Herrera Pasqualin on 1 August 2023 | |
01 Aug 2023 | PSC07 | Cessation of Richard William John Brown as a person with significant control on 1 August 2023 | |
01 Aug 2023 | PSC02 | Notification of Capital Living London Limited as a person with significant control on 1 June 2021 | |
01 Aug 2023 | AP01 | Appointment of Mr Jordi Sebastian Herrera Pasqualin as a director on 1 August 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of Richard William John Brown as a director on 1 August 2023 | |
01 Aug 2023 | AP01 | Appointment of Mr Alexander James Gibbs as a director on 1 August 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 31 May 2022 | |
02 Feb 2023 | AD01 | Registered office address changed from 380 Nottingham Road Nottingham NG7 7FF England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2 February 2023 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
15 Dec 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
15 Dec 2021 | PSC07 | Cessation of Adam James Goff as a person with significant control on 31 May 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Adam James Goff as a director on 14 December 2021 | |
22 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Nov 2021 | AAMD | Amended micro company accounts made up to 31 May 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from 308 Nottingham Road Nottingham NG7 7FF England to 380 Nottingham Road Nottingham NG7 7FF on 15 November 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from 380 380 Nottingham Road Nottingham NG7 7FF England to 308 Nottingham Road Nottingham NG7 7FF on 11 November 2021 | |
03 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
22 Oct 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 May 2021 |