Advanced company searchLink opens in new window

HOLME HOUSE FARM MANAGEMENT COMPANY LIMITED

Company number 10663985

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)
22 Mar 2024 AA Micro company accounts made up to 31 December 2023
18 Jan 2024 CH04 Secretary's details changed for Dickinson Harrison (Rbm) Ltd on 18 January 2024
08 Aug 2023 AA Micro company accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
02 May 2023 CH04 Secretary's details changed for Dickinson Harrison (Rbm) Ltd on 19 April 2023
18 Apr 2023 AD01 Registered office address changed from Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 18 April 2023
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
09 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
31 Jul 2020 TM01 Termination of appointment of Harriet Frederica Spalding as a director on 31 July 2020
31 Jul 2020 AD01 Registered office address changed from Barn 5 Meadow View Piercebridge Darlington DL2 3SY United Kingdom to Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 31 July 2020
31 Jul 2020 AP04 Appointment of Dickinson Harrison (Rbm) Ltd as a secretary on 31 July 2020
17 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
11 Dec 2019 RP04AP01 Second filing for the appointment of Harriet Spalding as a director
05 Nov 2019 AP01 Appointment of Mrs Jenna Tempest as a director on 23 October 2019
29 Jul 2019 SH02 Statement of capital on 28 May 2019
  • GBP 6.00
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
10 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Jun 2019 PSC08 Notification of a person with significant control statement
10 Jun 2019 SH02 Statement of capital on 28 May 2019
  • GBP 6
31 May 2019 PSC07 Cessation of Melanie Kay Harriman as a person with significant control on 28 May 2019
31 May 2019 PSC07 Cessation of Robert Miles Harriman as a person with significant control on 28 May 2019