Advanced company searchLink opens in new window

HOLMES REAL ESTATE LTD

Company number 04096225

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2020 DS01 Application to strike the company off the register
28 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
29 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
14 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
09 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
03 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
03 Nov 2017 CH01 Director's details changed for Mr Alfred Fredy Hedinger on 2 November 2017
12 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
30 Oct 2014 AP04 Appointment of Camamile Limited as a secretary on 25 October 2014
30 Oct 2014 TM02 Termination of appointment of Richard Leonard James Vigar as a secretary on 25 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AD01 Registered office address changed from First Floor 13 Needham Road London W11 2RP on 3 February 2014
19 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
19 Nov 2013 CH03 Secretary's details changed for Mr Richard Leonard James Vigar on 24 October 2013
05 Jul 2013 CERTNM Company name changed holmes lyndon investments (uk) LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
02 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders