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 Feb 2026 |
MA |
Memorandum and Articles of Association
|
|
|
14 Feb 2026 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
30 Jan 2026 |
MR01 |
Registration of charge 109212760001, created on 29 January 2026
|
|
|
17 Dec 2025 |
AD01 |
Registered office address changed from 4 Croft Road Arnold Nottingham NG5 7DX England to 86-90 Paul Street, Paul Street London EC2A 4NE on 17 December 2025
|
|
|
01 Sep 2025 |
CS01 |
Confirmation statement made on 16 August 2025 with updates
|
|
|
23 Jun 2025 |
AP01 |
Appointment of Mr Ilia Drozdov as a director on 20 June 2025
|
|
|
23 Jun 2025 |
TM01 |
Termination of appointment of Steven Brian Charles Holden as a director on 20 June 2025
|
|
|
23 Jun 2025 |
TM01 |
Termination of appointment of Matthew Copley as a director on 20 June 2025
|
|
|
23 Jun 2025 |
PSC02 |
Notification of Prospire Operations Limited as a person with significant control on 20 June 2025
|
|
|
23 Jun 2025 |
PSC07 |
Cessation of Steven Brian Charles Holden as a person with significant control on 20 June 2025
|
|
|
23 Jun 2025 |
PSC07 |
Cessation of Matthew Copley as a person with significant control on 20 June 2025
|
|
|
28 May 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
29 Jan 2025 |
SH06 |
Cancellation of shares. Statement of capital on 23 December 2024
|
|
|
29 Jan 2025 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
|
|
|
16 Sep 2024 |
AA01 |
Current accounting period shortened from 31 March 2025 to 31 December 2024
|
|
|
16 Aug 2024 |
CS01 |
Confirmation statement made on 16 August 2024 with no updates
|
|
|
15 Jul 2024 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
09 Jul 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
13 Apr 2024 |
CERTNM |
Company name changed holdencopley lettings LTD\certificate issued on 13/04/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-04-09
|
|
|
09 Apr 2024 |
CERTNM |
Company name changed hc lettings LTD\certificate issued on 09/04/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-04-02
|
|
|
04 Apr 2024 |
AD01 |
Registered office address changed from 26 High Street Arnold Nottingham NG5 7DZ United Kingdom to 4 Croft Road Arnold Nottingham NG5 7DX on 4 April 2024
|
|
|
27 Feb 2024 |
PSC04 |
Change of details for Mr Steven Brian Charles Holden as a person with significant control on 17 January 2024
|
|
|
27 Feb 2024 |
CH01 |
Director's details changed for Mr Steven Brian Charles Holden on 17 January 2024
|
|
|
27 Feb 2024 |
CH01 |
Director's details changed for Mr Matthew Copley on 27 February 2024
|
|
|
27 Feb 2024 |
PSC04 |
Change of details for Mr Matthew Copley as a person with significant control on 27 February 2024
|
|