Advanced company searchLink opens in new window

HOLLY & BEAU LTD

Company number 08143964

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 Jul 2017 PSC04 Change of details for Mr Jack Charles Passant as a person with significant control on 19 July 2017
19 Jul 2017 PSC04 Change of details for Ms Fleur Passant as a person with significant control on 19 July 2017
14 Jul 2017 TM01 Termination of appointment of Peter James Lamble as a director on 11 July 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 14.13817
12 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 September 2015
  • GBP 13.12355
26 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
26 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Birketts Llp Kingfisher House Gilders Way Norwich Norfolk NR3 1UB
25 Jul 2016 AD02 Register inspection address has been changed to C/O Birketts Llp Kingfisher House Gilders Way Norwich Norfolk NR3 1UB
13 Jul 2016 AP01 Appointment of Mr Peter James Lamble as a director on 12 July 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
04 May 2016 MISC Psc register
26 Apr 2016 AD02 Register inspection address has been changed to Kingfisher House (Birketts Llp) 1 Gilders Way Norwich Norfolk NR3 1UB
04 Nov 2015 AP04 Appointment of Birketts Secretaries Limited as a secretary on 4 November 2015
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 88,500.00
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2016
11 Sep 2015 SH02 Sub-division of shares on 27 August 2015
11 Sep 2015 SH08 Change of share class name or designation
11 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 27/08/2015
27 Aug 2015 AP01 Appointment of Ms Fleur Passant as a director on 27 August 2015
23 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10
23 Jul 2015 CH01 Director's details changed for Jack Charles Passant on 16 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10
03 Jul 2014 AD01 Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ on 3 July 2014