Advanced company searchLink opens in new window

HOLMFORD ASSOCIATES LIMITED

Company number 12158287

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)
09 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
07 Nov 2024 AD01 Registered office address changed from 2 Boscombe Road Blackpool FY4 1LW England to Seafield Fluke Hall Lane Pilling Preston PR3 6HQ on 7 November 2024
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2024 AA Micro company accounts made up to 30 November 2023
21 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
09 Aug 2023 TM01 Termination of appointment of Pheric Charles Seamus Thrussell as a director on 9 August 2023
30 May 2023 AA Micro company accounts made up to 30 November 2022
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 30 November 2021
23 Jun 2022 AD01 Registered office address changed from 8 Avroe Crescent Blackpool FY4 2DP England to 2 Boscombe Road Blackpool FY4 1LW on 23 June 2022
17 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
08 Jun 2021 AA Micro company accounts made up to 30 November 2020
02 Sep 2020 AA01 Current accounting period extended from 31 August 2020 to 30 November 2020
27 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
13 Mar 2020 AD01 Registered office address changed from Unit 5a the Pavilions Avroe Crescent Blackpool FY4 2DP to 8 Avroe Crescent Blackpool FY4 2DP on 13 March 2020
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 3
25 Nov 2019 PSC04 Change of details for Mr Simon David Dorrell as a person with significant control on 25 November 2019
25 Nov 2019 PSC01 Notification of Pheric Charles Seamus Thrussell as a person with significant control on 7 November 2019
25 Nov 2019 PSC01 Notification of Mark Gillings as a person with significant control on 7 November 2019
25 Nov 2019 PSC01 Notification of Simon David Dorrell as a person with significant control on 7 November 2019
22 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 22 November 2019
18 Nov 2019 AP01 Appointment of Mr Pheric Charles Seamus Thrussell as a director on 7 November 2019
18 Nov 2019 AD01 Registered office address changed from 2 Boscombe Road Blackpool FY4 2LW United Kingdom to Unit 5a the Pavilions Avroe Crescent Blackpool FY4 2DP on 18 November 2019
15 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-15
  • GBP 1