Advanced company searchLink opens in new window

HOLMPATRICK LIMITED

Company number 07853609

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)
15 Aug 2016 CH01 Director's details changed for Mr Mark Benyon on 1 January 2016
24 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
29 Oct 2014 MR04 Satisfaction of charge 078536090003 in full
28 Oct 2014 MR01 Registration of charge 078536090004, created on 14 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
24 Oct 2014 MR01 Registration of charge 078536090003, created on 14 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
21 Jun 2013 AA Accounts for a dormant company made up to 31 December 2011
21 Jun 2013 AA01 Current accounting period shortened from 31 December 2012 to 31 December 2011
18 May 2013 MR01 Registration of charge 078536090002
16 May 2013 MR01 Registration of charge 078536090001
07 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 November 2012
07 Jan 2013 AP01 Appointment of Catherine Jane Benyon as a director
07 Jan 2013 AP01 Appointment of Ian Robert Benyon as a director
07 Jan 2013 AP01 Appointment of Mr Richard John Jeff Fox as a director
07 Jan 2013 AP01 Appointment of Jill Allison Benyon as a director
07 Jan 2013 AP03 Appointment of Mark Benyon as a secretary
05 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2013
03 Dec 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
03 Dec 2012 SH01 Statement of capital following an allotment of shares on 11 November 2012
  • GBP 1,000
18 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)