Advanced company searchLink opens in new window

HOLMAN NEVILLE LIMITED

Company number 08105054

Filter by category

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)
12 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
06 Dec 2022 CH01 Director's details changed for Mr Laurie Michael Charles Neville on 1 November 2022
06 Dec 2022 CH01 Director's details changed for Mrs Melissa Neville on 1 November 2022
21 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2022 TM01 Termination of appointment of Lee James Holman as a director on 27 June 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
15 Feb 2022 CH01 Director's details changed for Mr Lee James Holman on 27 January 2022
27 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
06 Sep 2021 PSC05 Change of details for Neville Holdings Limited as a person with significant control on 6 September 2021
06 Sep 2021 CH01 Director's details changed for Mrs Melissa Neville on 3 August 2021
06 Sep 2021 CH01 Director's details changed for Mr Lee James Holman on 3 August 2021
06 Sep 2021 CH01 Director's details changed for Mr Michael Neville on 3 August 2021
06 Sep 2021 CH01 Director's details changed for Mr Laurie Michael Charles Neville on 3 August 2021
05 Aug 2021 PSC04 Change of details for a person with significant control
05 Aug 2021 PSC04 Change of details for a person with significant control
03 Aug 2021 AD01 Registered office address changed from Studio 2 Stable Yard Mews Hagley Hall Stourbridge DY9 9LQ to Unit 6 Offerton Barns Business Centre Offerton Lane Hindlip Worcestershire WR3 8SX on 3 August 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
22 Apr 2021 PSC04 Change of details for a person with significant control
21 Apr 2021 CH01 Director's details changed for Mr Lee James Holman on 21 April 2021
15 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
21 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
05 Dec 2019 PSC07 Cessation of Lee James Holman as a person with significant control on 30 June 2019
05 Dec 2019 PSC07 Cessation of Michael Neville as a person with significant control on 13 August 2019