Advanced company searchLink opens in new window

HOLMES INVESTMENTS LIMITED

Company number 04995130

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 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
22 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
29 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
06 Feb 2024 TM01 Termination of appointment of Anthony William John Spain as a director on 31 January 2024
27 Sep 2023 TM01 Termination of appointment of Leslie James Cantlay as a director on 23 September 2023
22 May 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
22 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
22 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
22 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
02 Mar 2023 AP01 Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023
01 Jul 2022 MR01 Registration of charge 049951300002, created on 30 June 2022
30 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
21 Mar 2022 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
19 Oct 2021 AD01 Registered office address changed from The Farmhouse New Buildings Farm New Road Great Chishill Royston Herts SG8 8SU to The Lodge North Drive Wartnaby Melton Mowbray LE14 3HQ on 19 October 2021
04 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2021 MR01 Registration of charge 049951300001, created on 29 September 2021
28 Sep 2021 MA Memorandum and Articles of Association
20 Sep 2021 MA Memorandum and Articles of Association
14 Sep 2021 AP01 Appointment of Mr Leslie James Cantlay as a director on 31 August 2021
14 Sep 2021 AP01 Appointment of Mr Anthony William John Spain as a director on 31 August 2021
01 Jun 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 31 December 2020