MARK HOLT & CO. LIMITED

03354951
7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMOUTH PL7 5JX

Documents

Documents
Date Category Description Pages
20 Oct 2024 incorporation Memorandum Articles 39 Buy now
20 Oct 2024 resolution Resolution 2 Buy now
11 Oct 2024 officers Appointment of director (Mr Allan Ian Wilson) 2 Buy now
11 Oct 2024 officers Appointment of director (Mr Adam Robert Wardle) 2 Buy now
07 Oct 2024 mortgage Registration of a charge 10 Buy now
30 Sep 2024 accounts Annual Accounts 11 Buy now
30 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 resolution Resolution 1 Buy now
02 Apr 2024 officers Termination of appointment of director (Simon John Law) 1 Buy now
31 Jan 2024 accounts Annual Accounts 9 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 11 Buy now
17 Jan 2023 officers Change of particulars for director (Mr Neil Ryan Huntley) 2 Buy now
17 Jan 2023 officers Change of particulars for director (Mr Peter Simon Hill) 2 Buy now
17 Jan 2023 officers Change of particulars for secretary (Sarah Hill) 1 Buy now
16 Jan 2023 officers Change of particulars for director (Mr Mark Geoffrey Whittaker) 2 Buy now
30 Aug 2022 officers Change of particulars for director (Mr Mark Stephen Holt) 2 Buy now
15 Aug 2022 officers Change of particulars for director (Mr Mark Stephen Holt) 2 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 accounts Annual Accounts 10 Buy now
03 Nov 2021 officers Change of particulars for director (Mr Mark Stephen Holt) 2 Buy now
19 Oct 2021 officers Change of particulars for director (Mr Gordon Ronald David Mccaw) 2 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 8 Buy now
15 Dec 2020 officers Change of particulars for secretary (Sarah Hill) 1 Buy now
08 Dec 2020 officers Change of particulars for director (Mr Peter Simon Hill) 2 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 10 Buy now
29 Nov 2019 officers Appointment of director (Mr Gordon Ronald David Mccaw) 2 Buy now
29 Nov 2019 officers Appointment of director (Mrs Kerri Fowdon) 2 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 9 Buy now
08 Sep 2018 officers Appointment of director (Mr Mark Whittaker) 2 Buy now
27 Jun 2018 mortgage Registration of a charge 39 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 9 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Nov 2016 accounts Annual Accounts 8 Buy now
04 May 2016 annual-return Annual Return 9 Buy now
07 Jan 2016 accounts Annual Accounts 8 Buy now
13 Aug 2015 officers Appointment of secretary (Sarah Hill) 3 Buy now
12 Aug 2015 officers Termination of appointment of secretary (Peter Simon Hill) 2 Buy now
29 Apr 2015 annual-return Annual Return 11 Buy now
27 Apr 2015 officers Termination of appointment of director (Mark Geoffrey Whittaker) 2 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
11 Nov 2014 resolution Resolution 29 Buy now
14 May 2014 officers Appointment of director (Mr Simon John Law) 3 Buy now
28 Apr 2014 annual-return Annual Return 10 Buy now
24 Apr 2014 capital Return of Allotment of shares 13 Buy now
03 Apr 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
03 Apr 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
03 Apr 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
03 Apr 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
03 Apr 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
03 Apr 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
03 Apr 2014 resolution Resolution 32 Buy now
01 Apr 2014 capital Return of Allotment of shares 11 Buy now
01 Apr 2014 capital Return of Allotment of shares 11 Buy now
01 Apr 2014 capital Return of Allotment of shares 11 Buy now
01 Apr 2014 capital Return of Allotment of shares 11 Buy now
01 Apr 2014 capital Return of Allotment of shares 11 Buy now
27 Mar 2014 capital Return of Allotment of shares 11 Buy now
27 Mar 2014 capital Return of Allotment of shares 10 Buy now
26 Mar 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Mar 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
26 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
26 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
26 Mar 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Mar 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Mar 2014 resolution Resolution 29 Buy now
07 Mar 2014 mortgage Registration of a charge 41 Buy now
16 Jan 2014 accounts Annual Accounts 3 Buy now
25 Apr 2013 annual-return Annual Return 9 Buy now
17 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2013 accounts Annual Accounts 4 Buy now
20 Apr 2012 annual-return Annual Return 9 Buy now
20 Apr 2012 officers Appointment of director (Mr Mark Whittaker) 2 Buy now
26 Jan 2012 accounts Annual Accounts 4 Buy now
28 Apr 2011 annual-return Annual Return 8 Buy now
28 Jan 2011 accounts Annual Accounts 5 Buy now
20 Apr 2010 annual-return Annual Return 8 Buy now
20 Apr 2010 officers Change of particulars for director (Mr Neil Ryan Huntley) 2 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
21 Jul 2009 officers Director appointed mr neil ryan huntley 1 Buy now
17 Apr 2009 annual-return Return made up to 17/04/09; full list of members 6 Buy now
25 Feb 2009 accounts Annual Accounts 8 Buy now
23 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
16 May 2008 officers Director appointed mr peter simon hill 1 Buy now
28 Apr 2008 annual-return Return made up to 17/04/08; full list of members 5 Buy now
25 Jul 2007 accounts Annual Accounts 8 Buy now
04 Jun 2007 annual-return Return made up to 17/04/07; full list of members 4 Buy now
01 Feb 2007 accounts Annual Accounts 8 Buy now
22 May 2006 annual-return Return made up to 17/04/06; no change of members 6 Buy now
14 Feb 2006 accounts Annual Accounts 7 Buy now
18 May 2005 annual-return Return made up to 17/04/05; no change of members 6 Buy now