Advanced company searchLink opens in new window

THE HMO AGENT LIMITED

Company number 12249388

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)
09 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
24 Aug 2023 TM01 Termination of appointment of Richard William John Brown as a director on 23 August 2023
02 Aug 2023 AP01 Appointment of Mr Richard William John Brown as a director on 2 August 2023
02 Aug 2023 CH01 Director's details changed for Mr Jordi Sebastian Herrera Pasqualin on 1 August 2023
01 Aug 2023 PSC07 Cessation of Richard William John Brown as a person with significant control on 1 August 2023
01 Aug 2023 PSC02 Notification of Capital Living London Limited as a person with significant control on 1 June 2021
01 Aug 2023 AP01 Appointment of Mr Jordi Sebastian Herrera Pasqualin as a director on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Richard William John Brown as a director on 1 August 2023
01 Aug 2023 AP01 Appointment of Mr Alexander James Gibbs as a director on 1 August 2023
30 Jun 2023 AA Micro company accounts made up to 31 May 2022
02 Feb 2023 AD01 Registered office address changed from 380 Nottingham Road Nottingham NG7 7FF England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2 February 2023
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
15 Dec 2021 CS01 Confirmation statement made on 7 October 2021 with updates
15 Dec 2021 PSC07 Cessation of Adam James Goff as a person with significant control on 31 May 2021
14 Dec 2021 TM01 Termination of appointment of Adam James Goff as a director on 14 December 2021
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
22 Nov 2021 AAMD Amended micro company accounts made up to 31 May 2021
15 Nov 2021 AD01 Registered office address changed from 308 Nottingham Road Nottingham NG7 7FF England to 380 Nottingham Road Nottingham NG7 7FF on 15 November 2021
11 Nov 2021 AD01 Registered office address changed from 380 380 Nottingham Road Nottingham NG7 7FF England to 308 Nottingham Road Nottingham NG7 7FF on 11 November 2021
03 Nov 2021 AA Micro company accounts made up to 31 May 2021
22 Oct 2021 AA01 Previous accounting period shortened from 31 March 2022 to 31 May 2021
12 Sep 2021 AD01 Registered office address changed from Unit 68 the Link 49 Effra Road London SW2 1BZ England to 380 380 Nottingham Road Nottingham NG7 7FF on 12 September 2021
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 PSC01 Notification of Richard William John Brown as a person with significant control on 9 June 2021