HOLT FARM LETTINGS LTD

Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road, Bishop's Stortford, CM22 6PU, England
StatusACTIVE
Company No.11879824
CategoryPrivate Limited Company
Incorporated13 Mar 2019
Age5 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

HOLT FARM LETTINGS LTD is an active private limited company with number 11879824. It was incorporated 5 years, 1 month, 26 days ago, on 13 March 2019. The company address is Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road, Bishop's Stortford, CM22 6PU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-06

New address: Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU

Old address: Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: 117 Charterhouse Street London EC1M 6AA United Kingdom

New address: Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU

Change date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2019

Action Date: 13 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-13

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katherine Sarah Learoyd

Notification date: 2019-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-13

Psc name: Richard Learoyd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-18

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-13

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2019-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Sarah Learoyd

Appointment date: 2019-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-13

Officer name: Mr Richard Learoyd

Documents

View document PDF

Incorporation company

Date: 13 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATW GROUP LTD

25 HOLLY GARDENS,NOTTINGHAM,NG3 2PB

Number:10263015
Status:ACTIVE
Category:Private Limited Company

CENTRO EAST TRADING LLP

59 DEVONS ROAD,LONDON,E3 3DW

Number:OC424672
Status:ACTIVE
Category:Limited Liability Partnership

HI-COOL LIMITED

35 REGENT AVENUE,UXBRIDGE,UB10 9AN

Number:09846377
Status:ACTIVE
Category:Private Limited Company

MALABY MARTIN LIMITED

3 FARLEIGH HOUSE,BRADFORD-ON-AVON,BA15 1LE

Number:00473083
Status:ACTIVE
Category:Private Limited Company

PORTOWEST L.P.

LLYGAD YR HAUL,CARMARTHEN,SA32 8NE

Number:LP019824
Status:ACTIVE
Category:Limited Partnership

SHARK CLAW BOOKS LIMITED

58 ELLIS ROAD,HORSHAM,RH12 3GR

Number:11016628
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