Advanced company searchLink opens in new window

HOLYBROOK HOUSE MANAGEMENT COMPANY LIMITED

Company number 04185634

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)
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
08 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
09 Feb 2022 AP04 Appointment of Pinnacle Property Management Ltd as a secretary on 1 February 2022
08 Feb 2022 AD01 Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to Units 1,2 & 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ on 8 February 2022
08 Feb 2022 TM02 Termination of appointment of Mortimer Secretaries Limited as a secretary on 1 February 2022
08 Feb 2022 CH01 Director's details changed for Mr Jordan David Lane on 8 February 2022
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
10 Dec 2020 AAMD Amended micro company accounts made up to 31 December 2019
27 Nov 2020 AA Micro company accounts made up to 31 December 2019
12 Oct 2020 TM01 Termination of appointment of Stephen James Gardner as a director on 2 October 2020
03 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
05 Nov 2019 TM01 Termination of appointment of Brian Kaffka as a director on 30 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Jordan David Lane on 3 October 2019
03 Oct 2019 CH04 Secretary's details changed for Mortimer Secretaries Limited on 3 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Brian Kaffka on 3 October 2019
03 Oct 2019 AD01 Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 October 2019
12 Aug 2019 AA Micro company accounts made up to 31 December 2018
30 Jul 2019 AD01 Registered office address changed from C O John Mortimer Proeprty Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 30 July 2019
27 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 December 2017