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)
05 Dec 2019 PSC07 Cessation of Michael Neville as a person with significant control on 13 August 2019
05 Dec 2019 PSC02 Notification of Neville Holdings Limited as a person with significant control on 30 June 2019
05 Dec 2019 PSC07 Cessation of Lee James Holman as a person with significant control on 6 April 2016
27 Nov 2019 SH02 Sub-division of shares on 13 August 2019
20 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 13/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 SH08 Change of share class name or designation
20 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 13/08/2019
11 Oct 2019 CH01 Director's details changed for Mr Laurie Michael Charles Neville on 11 October 2019
11 Oct 2019 CH01 Director's details changed for Mrs Melissa Neville on 11 October 2019
04 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 17/06/2019
17 Jun 2019 CS01 17/06/19 Statement of Capital gbp 101.0
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 04/09/2019.
06 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Jun 2018 PSC01 Notification of Michael Neville as a person with significant control on 6 April 2016
19 Jun 2018 PSC01 Notification of Lee James Holman as a person with significant control on 6 April 2016
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
21 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
19 Jun 2017 CS01 Confirmation statement made on 30 June 2016 with updates
19 Jun 2017 AP01 Appointment of Mr Michael Neville as a director on 1 April 2013
10 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2017 SH08 Change of share class name or designation
17 Feb 2017 SH06 Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 100
17 Feb 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Feb 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares