- Company Overview for HOLMPOINT LIMITED (01226272)
- Filing history for HOLMPOINT LIMITED (01226272)
- People for HOLMPOINT LIMITED (01226272)
- More for HOLMPOINT LIMITED (01226272)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
22 Jan 2018 | PSC04 | Change of details for Jonathan David Hughes-Deane as a person with significant control on 11 January 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
06 Nov 2017 | PSC07 | Cessation of Richard John David Mullineaux as a person with significant control on 30 September 2017 | |
26 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 29 September 2017
|
|
26 Oct 2017 | SH03 | Purchase of own shares. | |
10 Oct 2017 | TM01 | Termination of appointment of Richard John David Mullineaux as a director on 30 September 2017 | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | CC04 | Statement of company's objects | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
06 Jul 2015 | CH01 | Director's details changed for Mr Richard John David Mullineaux on 6 July 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Andrew Jonathan Makin on 6 July 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Jonathan David Hughes Deane on 6 July 2015 | |
06 Jul 2015 | CH01 | Director's details changed for David Michael Greenwood on 6 July 2015 | |
06 Jul 2015 | CH03 | Secretary's details changed for David Michael Greenwood on 6 July 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Dec 2014 | CH01 | Director's details changed for Andrew Jonathan Makin on 15 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|