Advanced company searchLink opens in new window

HOLMES HOLDINGS LIMITED

Company number 03689577

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Apr 2011 CH01 Director's details changed for David Martin Green on 8 April 2011
04 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
24 May 2010 AA Full accounts made up to 31 December 2009
01 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
29 Sep 2009 287 Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
24 Jun 2009 AA Full accounts made up to 31 December 2008
16 Apr 2009 363a Return made up to 31/03/09; full list of members
13 Jan 2009 288c Director's change of particulars ruth louise samson logged form
13 Oct 2008 288a Secretary appointed abbey national nominees LIMITED
13 Oct 2008 288b Appointment terminated secretary abbey national secretariat services LIMITED
25 Jun 2008 AA Full accounts made up to 31 December 2007
13 May 2008 288c Director's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
22 Apr 2008 363a Return made up to 31/03/08; full list of members
22 Nov 2007 288c Director's particulars changed
20 Nov 2007 288a New director appointed
15 Nov 2007 288c Director's particulars changed
03 Jul 2007 AA Full accounts made up to 31 December 2006
15 May 2007 363a Return made up to 31/03/07; full list of members
20 Nov 2006 288b Director resigned
20 Nov 2006 288a New director appointed
14 Aug 2006 288a New director appointed
24 Apr 2006 AA Accounts for a dormant company made up to 31 December 2005
04 Apr 2006 363a Return made up to 31/03/06; full list of members
28 Dec 2005 288c Director's particulars changed
21 Jul 2005 AA Group of companies' accounts made up to 31 December 2004