Advanced company searchLink opens in new window

HOLMBURY ST.MARY GARAGE LTD

Company number 04016223

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
10 Oct 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
12 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
20 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Nov 2018 AD01 Registered office address changed from 1 Avery Hill Road Avery Hill Road London SE9 2BD England to 71 Oaktree Gardens Bromley Kent BR1 5BE on 14 November 2018
13 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Jan 2018 RP04PSC01 Second filing for the notification of Nigel Victor Osborne as a person with significant control
11 Sep 2017 PSC01 Notification of Nigel Victor Osborne as a person with significant control on 9 September 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 16/01/2018
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
11 Sep 2017 AP03 Appointment of Mr Nigel Victor Osborne as a secretary on 9 September 2017
11 Sep 2017 AP01 Appointment of Mr Nigel Victor Osborne as a director on 9 September 2017
11 Sep 2017 TM01 Termination of appointment of Holly Maxine Knowles as a director on 9 September 2017
11 Sep 2017 TM02 Termination of appointment of Gordon Melville Richards as a secretary on 9 September 2017
11 Sep 2017 PSC07 Cessation of Gordon Melville Richards as a person with significant control on 9 September 2017
20 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016