Advanced company searchLink opens in new window

HOLBOURNE LIMITED

Company number 12329679

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)
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
04 Jul 2023 CH01 Director's details changed for Lynn Heather Murley on 30 June 2023
04 Jul 2023 PSC04 Change of details for Mr Barry Anthony Wrighton as a person with significant control on 30 June 2023
04 Jul 2023 CH01 Director's details changed for Mr Barry Anthony Wrighton on 30 June 2023
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
14 Sep 2022 CH01 Director's details changed for Mr Barry Anthony Wrighton on 3 February 2022
14 Sep 2022 CH01 Director's details changed for Lynn Heather Murley on 3 February 2022
14 Sep 2022 PSC04 Change of details for Mr Barry Anthony Wrighton as a person with significant control on 3 February 2022
14 Sep 2022 PSC04 Change of details for Mr Barry Anthony Wrighton as a person with significant control on 13 April 2021
02 Dec 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
29 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
18 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 Apr 2021 CH01 Director's details changed for Lynn Heather Murley on 12 April 2021
13 Apr 2021 CH01 Director's details changed for Mr Barry Anthony Wrighton on 12 April 2021
13 Apr 2021 AD01 Registered office address changed from 3, Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 13 April 2021
22 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with updates
05 Mar 2020 SH08 Change of share class name or designation
05 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 2
22 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-22
  • GBP .01