Advanced company searchLink opens in new window

HOLMES MTE VENTURES LIMITED

Company number 13129946

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)
16 Oct 2024 TM01 Termination of appointment of Mark Patrick Savage as a director on 11 October 2024
16 Oct 2024 TM02 Termination of appointment of Mark Savage as a secretary on 11 October 2024
09 Feb 2024 AA Micro company accounts made up to 31 January 2024
09 Feb 2024 AA Micro company accounts made up to 31 January 2023
22 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
27 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
07 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
06 Apr 2023 TM01 Termination of appointment of Susanna Hancock as a director on 4 July 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 AA Micro company accounts made up to 31 January 2022
14 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with updates
14 Feb 2022 PSC02 Notification of Holmes Manufacturing Ltd as a person with significant control on 16 December 2021
14 Feb 2022 AD01 Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE England to Longbeck Trading Estate Marske by the Sea Redcar Cleveland TS11 6HZ on 14 February 2022
21 Dec 2021 AP01 Appointment of Mr Lewis Elsey as a director on 16 December 2021
21 Dec 2021 PSC07 Cessation of Anthony Goodwin as a person with significant control on 16 December 2021
21 Dec 2021 TM01 Termination of appointment of Anthony Goodwin as a director on 16 December 2021
21 Dec 2021 PSC07 Cessation of Michael Phillip Cotler as a person with significant control on 16 December 2021
21 Dec 2021 TM01 Termination of appointment of Michael Phillip Cotler as a director on 16 December 2021
21 Dec 2021 TM02 Termination of appointment of Michael Cotler as a secretary on 16 December 2021
20 Dec 2021 AP03 Appointment of Mr Mark Savage as a secretary on 16 December 2021
20 Dec 2021 AP01 Appointment of Mrs Susanna Hancock as a director on 16 December 2021
20 Dec 2021 AP01 Appointment of Mr Mark Savage as a director on 16 December 2021
20 Dec 2021 AP01 Appointment of Mr Ian Elsey as a director on 16 December 2021
13 Apr 2021 MR01 Registration of charge 131299460002, created on 6 April 2021