Advanced company searchLink opens in new window

HOLMAN HOLDINGS EUROPE LIMITED

Company number 07861298

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)
10 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 MR01 Registration of charge 078612980001, created on 6 July 2016
14 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
28 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
14 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
22 Jul 2014 AD01 Registered office address changed from Gerald Jiggins House Methuen Park Chippenham Wiltshire SN14 0GX to 1 Methuen Park Chippenham Wiltshire SN14 0GX on 22 July 2014
26 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
06 Nov 2013 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom on 6 November 2013
30 Aug 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
23 Jan 2013 AP01 Appointment of Mr Brian Bates as a director
22 Jan 2013 TM01 Termination of appointment of Robert Campbell as a director
19 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
25 Nov 2011 TM02 Termination of appointment of Ovalsec Limited as a secretary
25 Nov 2011 TM01 Termination of appointment of Oval Nominees Limited as a director
25 Nov 2011 NEWINC Incorporation