HOLBROOK PROPERTY FINANCE LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 1900

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA HAMILTON

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CATHERINE HAMILTON / 20/07/2012

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR DAN UNTHANK

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

13/04/1013 April 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

29/03/1029 March 2010 22/03/10 STATEMENT OF CAPITAL GBP 2000.00

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED ROBERT ELLIOTT LEIGH

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB UNITED KINGDOM

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM HOLBROOK HOUSE 34/38 HILL RISE RICHMOND SURREY TW10 6UA UNITED KINGDOM

View Document

04/11/094 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company