- Company Overview for HOLMFORD ASSOCIATES LIMITED (12158287)
- Filing history for HOLMFORD ASSOCIATES LIMITED (12158287)
- People for HOLMFORD ASSOCIATES LIMITED (12158287)
- More for HOLMFORD ASSOCIATES LIMITED (12158287)
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
|
|
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
|