HOLBROOK CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
08/05/258 May 2025 | Director's details changed for Alison Jane Dalby on 2025-02-23 |
08/05/258 May 2025 | Confirmation statement made on 2025-02-25 with no updates |
08/05/258 May 2025 | Director's details changed for Alison Jane Dalby on 2025-02-23 |
07/05/257 May 2025 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 10 Oak Street Fakenham Norfolk NR21 9DY on 2025-05-07 |
07/05/257 May 2025 | Change of details for Ms Alison Jane Dalby as a person with significant control on 2025-02-23 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
01/11/231 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
03/10/223 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Termination of appointment of Patricia Dalby as a secretary on 2021-11-15 |
30/10/2130 October 2021 | Resolutions |
30/10/2130 October 2021 | Memorandum and Articles of Association |
30/10/2130 October 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
24/10/1924 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
27/07/1827 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
11/12/1711 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE DALBY / 12/07/2016 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE DALBY / 11/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE DALBY / 14/07/2014 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/09/1221 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE DALBY / 21/09/2012 |
21/09/1221 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA DALBY / 21/09/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/03/105 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/03/046 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
01/09/031 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
07/03/037 March 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
16/04/0216 April 2002 | DIRECTOR RESIGNED |
16/04/0216 April 2002 | SECRETARY RESIGNED |
16/04/0216 April 2002 | NEW DIRECTOR APPOINTED |
16/04/0216 April 2002 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
16/04/0216 April 2002 | NEW SECRETARY APPOINTED |
04/04/024 April 2002 | COMPANY NAME CHANGED PLANMAX LIMITED CERTIFICATE ISSUED ON 04/04/02 |
06/03/026 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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