Advanced company searchLink opens in new window

HOLMBROOK ESTATES LIMITED

Company number 12341210

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)
02 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
26 May 2022 TM01 Termination of appointment of James Alex Roy Nash as a director on 26 May 2022
26 May 2022 PSC07 Cessation of James Alex Roy Nash as a person with significant control on 26 May 2022
26 May 2022 PSC01 Notification of Merigan Abdullah Hassan Mohamed as a person with significant control on 26 May 2022
26 May 2022 AP01 Appointment of Mr Merigan Abdullah Hassan Mohamed as a director on 26 May 2022
26 May 2022 AD01 Registered office address changed from 89 Sixth Avenue London W10 4HH England to 6 Pippin Court Park Road Barnet EN4 9TF on 26 May 2022
11 Mar 2022 PSC01 Notification of James Alex Roy Nash as a person with significant control on 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
28 Feb 2022 AD01 Registered office address changed from 6 st. Stephens Crescent London W2 5QT England to 89 Sixth Avenue London W10 4HH on 28 February 2022
28 Feb 2022 PSC07 Cessation of Mohammed Ruhel Miah as a person with significant control on 28 February 2022
28 Feb 2022 TM01 Termination of appointment of Mohammed Ruhel Miah as a director on 28 February 2022
28 Feb 2022 TM01 Termination of appointment of Shakeel Ahmed as a director on 28 February 2022
28 Feb 2022 TM02 Termination of appointment of Shakeel Ahmed as a secretary on 28 February 2022
28 Feb 2022 AP01 Appointment of Mr James Alex Roy Nash as a director on 28 February 2022
12 Feb 2022 AA Micro company accounts made up to 28 November 2020
27 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
27 Jan 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 6 st. Stephens Crescent London W2 5QT on 27 January 2022
24 Nov 2021 AA01 Previous accounting period shortened from 29 November 2020 to 28 November 2020
27 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
01 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
29 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-29
  • GBP 100