HODSONS ESTATE AGENTS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09944581 |
Category | Private Limited Company |
Incorporated | 11 Jan 2016 |
Age | 8 years, 4 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 01 Jun 2016
Action Date: 24 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-24
Capital : 100 GBP
Documents
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
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
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
Some Companies
5A ALMA SQUARE,,NW8 9QD
Number: | 01920937 |
Status: | ACTIVE |
Category: | Private Limited Company |
45A HIGH STREET,BUCKS,MK11 1AA
Number: | 00984824 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6TH FLOOR,LONDON,W2 6JP
Number: | 10034392 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 BREADBARES,CHICHESTER,PO18 8DJ
Number: | 03256737 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |