Advanced company searchLink opens in new window

HOLBERRY SIGNS LIMITED

Company number 11682405

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 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
13 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CERTNM Company name changed holberry signs holdings LIMITED\certificate issued on 20/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-16
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 TM01 Termination of appointment of Michelle Janette Holberry as a director on 12 July 2022
14 Jul 2022 TM01 Termination of appointment of Stuart James Holberry as a director on 12 July 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with updates
30 Nov 2020 AD01 Registered office address changed from 12 Leeds Road Harrogate North Yorkshire HG2 8AA United Kingdom to East Unit Hookstone Park Harrogate North Yorkshire HG2 7DB on 30 November 2020
28 Nov 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with updates
11 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2019 SH08 Change of share class name or designation
01 Feb 2019 AP01 Appointment of Mrs Michelle Janette Holberry as a director on 31 January 2019
01 Feb 2019 AP01 Appointment of Mr Stuart James Holberry as a director on 31 January 2019
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 100
16 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-16
  • GBP 80