- Company Overview for HOLMES MILLER LTD. (SC400828)
- Filing history for HOLMES MILLER LTD. (SC400828)
- People for HOLMES MILLER LTD. (SC400828)
- Charges for HOLMES MILLER LTD. (SC400828)
- More for HOLMES MILLER LTD. (SC400828)
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) |
---|---|---|---|
28 May 2019 | TM01 | Termination of appointment of Alan Keith Cadger as a director on 31 March 2019 | |
22 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
14 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 March 2019
|
|
14 May 2019 | SH03 | Purchase of own shares. | |
03 May 2019 | TM01 | Termination of appointment of Allan David Hamilton Quinn as a director on 30 March 2019 | |
30 Apr 2019 | MA | Memorandum and Articles of Association | |
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
14 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
30 Mar 2017 | CH01 | Director's details changed for Mr Mark Stuart Ellson on 10 March 2017 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | RP04 | Second filing of AP01 previously delivered to Companies House | |
08 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Mr David Mason Gardner on 2 April 2015 | |
08 Jun 2016 | AP01 | Appointment of Mr Mark Stuart Ellson as a director on 1 April 2016 | |
08 Jun 2016 | AP01 |
Appointment of Mr Timothy Robert Gray as a director on 1 March 2016
|
|
08 Jun 2016 | CH01 | Director's details changed for Mr Alan Keith Cadger on 30 October 2014 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|