Advanced company searchLink opens in new window

8 HOLDINGS LIMITED

Company number 06257122

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)
31 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 104
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Mar 2016 CH01 Director's details changed for Martin Russell John Hill on 30 March 2016
30 Mar 2016 CH01 Director's details changed for Norman Clive Carter on 30 March 2016
30 Mar 2016 CH03 Secretary's details changed for Norman Clive Carter on 30 March 2016
30 Mar 2016 CH01 Director's details changed for Martin Russell John Hill on 30 March 2016
18 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 104
24 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Aug 2014 AD01 Registered office address changed from C/O Rawlence & Browne Unit 17 Lancaster Road, Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB to 2Nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 20 August 2014
10 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 104
10 Jun 2014 CH01 Director's details changed for Martin Russell John Hill on 1 January 2014
22 May 2014 CH01 Director's details changed for Martin Russell John Hill on 1 May 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Oct 2013 CH01 Director's details changed for Martin Russell John Hill on 1 September 2013
14 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
14 Jun 2013 CH01 Director's details changed for Martin Russell John Hill on 6 May 2013
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
21 Jun 2012 AD01 Registered office address changed from C/O C/O Rawlence & Browne Ltd Unit 17 Lancaster Road, Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB United Kingdom on 21 June 2012
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Feb 2012 AD01 Registered office address changed from C/O C/O Rawlence & Browne 3Rd Floor Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY United Kingdom on 29 February 2012
14 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
14 Jun 2011 AD01 Registered office address changed from Second Floor Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY on 14 June 2011
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders