(CH01) On 2023/12/19 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/11/03
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/10/24
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/07/31
filed on: 17th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/11/03
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 13th, July 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on 2022/07/0710.00 GBP
filed on: 8th, July 2022
| capital
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 17th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/11/03
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 19th, August 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2021/06/2516.00 GBP
filed on: 28th, July 2021
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(4 pages)
|
(SH01) 24.00 GBP is the capital in company's statement on 2020/11/10
filed on: 10th, November 2020
| capital
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 1200 Centrury Way Thorpe Park Leeds LS15 8ZA. Previous address: C/O Jamie Holmes Suite 6B Josephs Well, Hanover Walk Leeds LS3 1AB United Kingdom
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/03
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/09/01. New Address: 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA. Previous address: Suite 6B Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/03
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/11/03
filed on: 4th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 22.00 GBP is the capital in company's statement on 2018/07/31
filed on: 31st, August 2018
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2018/07/31, originally was 2019/01/31.
filed on: 17th, July 2018
| accounts
|
Free Download
(1 page)
|
(CH03) On 2018/03/20 secretary's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/03/20 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/02/26
filed on: 26th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2017/11/03
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/10/26
filed on: 26th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/03
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to 2016/01/31. Originally it was 2015/10/31
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/09 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/01/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/11/09 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/12/29
capital
|
|
(CONNOT) Notice of change of name
filed on: 11th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed holmes hall investments LIMITEDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 19th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/11/09 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) 2013/01/09 - the day director's appointment was terminated
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/01/09.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/11/09 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2012/10/26 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/10/26 secretary's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 8th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/10/23 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 10th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/10/31
filed on: 17th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/10/23 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2009/10/23 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/10/23 with full list of members
filed on: 26th, October 2009
| annual return
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, October 2009
| address
|
Free Download
(1 page)
|
(CH01) On 2009/10/23 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 26th, October 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/05/2009 from the smithy heaton house business park york road boroughbridge north yorkshire YO51 9HE
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, October 2008
| incorporation
|
Free Download
(19 pages)
|