- Company Overview for HOLMES NOBLE LIMITED (05323385)
- Filing history for HOLMES NOBLE LIMITED (05323385)
- People for HOLMES NOBLE LIMITED (05323385)
- Charges for HOLMES NOBLE LIMITED (05323385)
- More for HOLMES NOBLE LIMITED (05323385)
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 Feb 2017 | TM01 | Termination of appointment of Sarah Lynne Blackwell as a director on 13 February 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Aug 2016 | CH01 | Director's details changed for Ms Michelle Naomi Williams on 16 August 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Sarah Lynne Blackwell on 16 August 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from Dpc Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 12 August 2016 | |
20 Jan 2016 | CERTNM |
Company name changed artemis executive consulting LIMITED\certificate issued on 20/01/16
|
|
20 Jan 2016 | CONNOT | Change of name notice | |
12 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
09 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Feb 2015 | AP01 | Appointment of Sarah Lynne Blackwell as a director on 29 January 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 Jul 2013 | CH01 | Director's details changed for Mrs Michelle Naomi Carson-Williams on 9 July 2013 | |
27 Feb 2013 | AA01 | Previous accounting period extended from 31 May 2012 to 30 November 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
15 Mar 2011 | TM02 | Termination of appointment of Wayne Carson as a secretary | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
03 Feb 2011 | CERTNM |
Company name changed artemis solutions group LIMITED\certificate issued on 03/02/11
|
|
16 Dec 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders |