Advanced company searchLink opens in new window

141-152 HOLMBURY GROVE (FREEHOLD) LIMITED

Company number 04080489

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)
11 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
19 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
10 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
11 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
30 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
26 May 2021 AA Accounts for a dormant company made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
26 May 2020 AA Accounts for a dormant company made up to 30 September 2019
12 Mar 2020 AD01 Registered office address changed from 496 Streatham High Road London SW16 3QB to 1 Central Avenue Welling DA16 3AX on 12 March 2020
01 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
03 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
03 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
07 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
02 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
11 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
03 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
04 Nov 2015 AP03 Appointment of Miss Deborah Gregory as a secretary on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of Spencer Paul Mcguire as a director on 3 November 2015
03 Nov 2015 TM02 Termination of appointment of Mark Quentin Henry Hughes as a secretary on 3 November 2015
03 Nov 2015 AP01 Appointment of Ms Heather Glynne as a director on 3 October 2015
05 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 96
05 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
07 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 96