Advanced company searchLink opens in new window

HOLBOROUGH MANAGEMENT LIMITED

Company number 05684253

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)
24 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
31 Aug 2023 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
29 Aug 2023 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
25 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
26 Aug 2022 CH01 Director's details changed for Richard Thomas Hanson on 4 July 2019
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
28 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
09 Aug 2019 PSC04 Change of details for Mr William Graham Mackie as a person with significant control on 8 August 2019
09 Jul 2019 PSC01 Notification of William Graham Mackie as a person with significant control on 6 April 2016
09 Jul 2019 TM01 Termination of appointment of Michael Scott Vos as a director on 4 July 2019
09 Jul 2019 TM01 Termination of appointment of Glenn Malcolm Miller as a director on 4 July 2019
09 Jul 2019 AD01 Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS to Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH on 9 July 2019
09 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 9 July 2019
09 Jul 2019 TM02 Termination of appointment of Cripps Secretaries Limited as a secretary on 4 July 2019
09 Jul 2019 AP01 Appointment of Richard Thomas Hanson as a director on 4 July 2019
09 Jul 2019 AP01 Appointment of Mr David John Roberts as a director on 4 July 2019
29 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates