Advanced company searchLink opens in new window

HOLMESDALE LTD

Company number 03419221

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)
03 Jan 2007 AA Total exemption small company accounts made up to 31 August 2005
16 Dec 2005 363s Return made up to 13/08/05; full list of members
26 Apr 2005 AA Accounts for a dormant company made up to 31 August 2004
05 Oct 2004 AA Accounts for a dormant company made up to 31 August 2003
17 Aug 2004 363s Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 Nov 2003 363s Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Jul 2003 AA Accounts for a dormant company made up to 31 August 2002
02 Jul 2003 363s Return made up to 13/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Jul 2002 287 Registered office changed on 11/07/02 from: c/o beri & company 49 kinburn street london SE16 6DW
01 Jul 2002 AA Accounts for a dormant company made up to 31 August 2001
21 Jan 2002 287 Registered office changed on 21/01/02 from: 80 ederline avenue norbury london SW16 4SA
25 Oct 2001 363s Return made up to 13/08/01; full list of members
19 Mar 2001 363s Return made up to 13/08/00; full list of members
27 Sep 2000 AA Accounts for a dormant company made up to 31 August 2000
27 Sep 2000 AA Accounts for a dormant company made up to 31 August 1999
10 Dec 1999 288a New director appointed
31 Aug 1999 363s Return made up to 13/08/99; no change of members
14 Jun 1999 AA Full accounts made up to 31 August 1998
15 Sep 1998 363s Return made up to 13/08/98; full list of members
11 Sep 1997 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
11 Sep 1997 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
20 Aug 1997 288b Director resigned
20 Aug 1997 288b Secretary resigned
20 Aug 1997 287 Registered office changed on 20/08/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
13 Aug 1997 NEWINC Incorporation