Advanced company searchLink opens in new window

THE HOLKHAM ESTATES COMPANY LIMITED

Company number 03453233

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)
19 Jun 2014 MR01 Registration of charge 034532330007
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,501
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
07 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 6
07 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
30 Aug 2011 CERTNM Company name changed hector's housing LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
23 Aug 2011 CONNOT Change of name notice
03 Aug 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
04 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2011 SH01 Statement of capital following an allotment of shares on 28 March 2011
  • GBP 2,501
22 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
10 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
23 Feb 2010 TM02 Termination of appointment of Michael Wyard as a secretary
23 Feb 2010 AP03 Appointment of Neil Morrell as a secretary
10 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Viscountess Polly Maria Coke on 1 February 2007
10 Nov 2009 CH01 Director's details changed for The Viscount Thomas Edward Coke on 1 February 2007
16 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
31 Mar 2009 288b Appointment terminated secretary richard gledson
31 Mar 2009 288a Secretary appointed michael wyard
13 Nov 2008 363a Return made up to 21/10/08; full list of members