HODSONS ESTATE AGENTS HOLDINGS LIMITED

37 - 39 George Street, Wakefield, WF1 1LX, West Yorkshire, United Kingdom
StatusACTIVE
Company No.09944581
CategoryPrivate Limited Company
Incorporated11 Jan 2016
Age8 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

HODSONS ESTATE AGENTS HOLDINGS LIMITED is an active private limited company with number 09944581. It was incorporated 8 years, 4 months, 28 days ago, on 11 January 2016. The company address is 37 - 39 George Street, Wakefield, WF1 1LX, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-05

Psc name: James Allan Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-30

Psc name: Mrs Sally Ann Hodson

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Phillip Hodson

Change date: 2019-12-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-30

Officer name: Mrs Sally Ann Hodson

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-30

Officer name: Mr Richard Phillip Hodson

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Allan Clarke

Change date: 2019-12-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-30

Officer name: Mr Stefan Benkov Benev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-08

Old address: 150-152 Westgate Wakefield West Yorkshire WF2 9SR United Kingdom

New address: 37 - 39 George Street Wakefield West Yorkshire WF1 1LX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-24

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Feb 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jan 2016

Category: Address

Type: AD03

New address: 33 George Street Wakefield West Yorkshire WF1 1LX

Documents

View document PDF

Change sail address company with new address

Date: 14 Jan 2016

Category: Address

Type: AD02

New address: 33 George Street Wakefield West Yorkshire WF1 1LX

Documents

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIVE ALMA SQUARE LIMITED

5A ALMA SQUARE,,NW8 9QD

Number:01920937
Status:ACTIVE
Category:Private Limited Company

LOWNDES CONSTRUCION LIMITED

45A HIGH STREET,BUCKS,MK11 1AA

Number:00984824
Status:LIQUIDATION
Category:Private Limited Company

MCMANUS FORD LIMITED

6TH FLOOR,LONDON,W2 6JP

Number:10034392
Status:ACTIVE
Category:Private Limited Company

POWER SERVICES LIMITED

UNIT 5 BREADBARES,CHICHESTER,PO18 8DJ

Number:03256737
Status:ACTIVE
Category:Private Limited Company

PREMIER MEDICAL 9 LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:09981967
Status:ACTIVE
Category:Private Limited Company

SYNERGY BATHROOM SOLUTIONS LTD

RIVERSIDE PLACE,WALTHAM ABBEY,EN9 1AS

Number:06731651
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source