Advanced company searchLink opens in new window

HOLLIERS FARM 2016 LIMITED

Company number 09998068

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)
14 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Apr 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
18 Jan 2024 REC2 Receiver's abstract of receipts and payments to 26 November 2023
22 Jul 2023 REC2 Receiver's abstract of receipts and payments to 26 May 2023
21 Apr 2023 AA Micro company accounts made up to 31 July 2022
21 Apr 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 31 July 2021
13 Jan 2023 AA Micro company accounts made up to 31 July 2020
19 Dec 2022 REC2 Receiver's abstract of receipts and payments to 26 November 2022
27 Oct 2022 AA Micro company accounts made up to 31 July 2019
26 Jul 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
26 Jul 2022 AD01 Registered office address changed from 12 Lorne Gardens London W11 4UY England to Flat 1 46a All Saints Road London W11 1HF on 26 July 2022
27 Jun 2022 REC2 Receiver's abstract of receipts and payments to 26 May 2022
09 Jan 2022 REC2 Receiver's abstract of receipts and payments to 26 November 2021
05 Jul 2021 REC2 Receiver's abstract of receipts and payments to 26 May 2021
01 Jun 2021 AD01 Registered office address changed from 12 Lorne Gardens 12 Lorne Gardens London W11 4UY England to 12 Lorne Gardens London W11 4UY on 1 June 2021
01 Jun 2021 CS01 Confirmation statement made on 10 February 2021 with updates
01 Jun 2021 TM01 Termination of appointment of Henry George Hopcroft as a director on 31 March 2018
01 Jun 2021 CS01 Confirmation statement made on 10 February 2020 with no updates
01 Jun 2021 CS01 Confirmation statement made on 10 February 2019 with no updates
01 Jun 2021 PSC07 Cessation of Henry George Hopcroft as a person with significant control on 31 March 2018
01 Jun 2021 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 12 Lorne Gardens 12 Lorne Gardens London W11 4UY on 1 June 2021
20 Jan 2021 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 20 January 2021
15 Dec 2020 REC2 Receiver's abstract of receipts and payments to 26 November 2020
04 Jan 2020 AA Total exemption full accounts made up to 31 July 2018