Advanced company searchLink opens in new window

HMCA ESTATES LIMITED

Company number 14144243

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)
23 Jan 2025 AP01 Appointment of Mr Ryan Paul Elliott as a director on 23 January 2025
23 Jan 2025 AP01 Appointment of Mrs Sharon Lyn Poppitt as a director on 23 January 2025
31 Jul 2024 AD01 Registered office address changed from Suite 3, Ebor House Low Moor Lane Lingerfield Knaresborough North Yorkshire HG5 9JB England to Scriven Park Ripley Road Knaresborough HG5 9DF on 31 July 2024
01 Jul 2024 CERTNM Company name changed jory LIMITED\certificate issued on 01/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-26
20 Jun 2024 PSC07 Cessation of Joanna Margaret Nash as a person with significant control on 20 June 2024
20 Jun 2024 PSC02 Notification of Scriven Park Estates Limited as a person with significant control on 20 June 2024
20 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
21 Feb 2024 TM01 Termination of appointment of Peter James Curran as a director on 21 February 2024
21 Feb 2024 PSC01 Notification of Joanna Margaret Nash as a person with significant control on 21 February 2024
21 Feb 2024 PSC07 Cessation of Peter James Curran as a person with significant control on 21 February 2024
21 Feb 2024 AP01 Appointment of Joanna Margaret Nash as a director on 21 February 2024
20 Feb 2024 AA Micro company accounts made up to 31 May 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
09 Mar 2023 PSC01 Notification of Peter James Curran as a person with significant control on 1 March 2023
09 Mar 2023 PSC07 Cessation of Joanna Margaret Nash as a person with significant control on 1 March 2023
09 Mar 2023 TM01 Termination of appointment of Joanna Margaret Nash as a director on 1 March 2023
09 Mar 2023 AD01 Registered office address changed from 12 Harewell Close Glasshouses Harrogate HG3 5DY England to Suite 3, Ebor House Low Moor Lane Lingerfield Knaresborough North Yorkshire HG5 9JB on 9 March 2023
09 Mar 2023 AP01 Appointment of Mr Peter James Curran as a director on 1 March 2023
31 May 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-05-31
  • GBP 1