Advanced company searchLink opens in new window

HOLBORN ESTATE NOMINEES LIMITED

Company number 02915651

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)
15 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
02 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
02 Jan 2024 TM01 Termination of appointment of William Hew John Hancock as a director on 31 December 2023
12 Dec 2023 TM01 Termination of appointment of James John Cook as a director on 13 October 2023
20 Jul 2023 AP01 Appointment of Mr Charlie Stanley Trevor Fowler as a director on 20 July 2023
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
19 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
19 Oct 2022 PSC05 Change of details for Collyer Bristow Llp as a person with significant control on 19 October 2022
19 Oct 2022 CH01 Director's details changed for Mr Mark Daniel Benjamin Simon on 19 October 2022
19 Oct 2022 AD01 Registered office address changed from First Floor 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ on 19 October 2022
19 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
04 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
16 Dec 2020 TM01 Termination of appointment of Howard Ian Ricklow as a director on 15 December 2020
16 Dec 2020 TM01 Termination of appointment of Paul Jeremy Sillis as a director on 15 December 2020
16 Dec 2020 TM01 Termination of appointment of Jeffrey William Roberts as a director on 15 December 2020
16 Dec 2020 AP01 Appointment of Mr James John Cook as a director on 15 December 2020
16 Dec 2020 TM02 Termination of appointment of Paul Jeremy Sillis as a secretary on 15 December 2020
16 Dec 2020 TM01 Termination of appointment of Charles Robert Braithwaite as a director on 15 December 2020
12 Nov 2020 AD01 Registered office address changed from 4 Bedford Row London WC1R 4TF to First Floor 140 Brompton Road London SW3 1HY on 12 November 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
07 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
06 Jun 2019 TM01 Termination of appointment of James Andrew Badcock as a director on 31 May 2019
17 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association