HOLMES & COOK LIMITED

04969797
81 NEWPORT ROAD HANSLOPE MILTON KEYNES MK19 7ND

Documents

Documents
Date Category Description Pages
31 Aug 2024 accounts Annual Accounts 8 Buy now
03 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 8 Buy now
29 Mar 2023 officers Change of particulars for secretary (Mrs Vanessa Marie Bowyer) 1 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2022 accounts Annual Accounts 8 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 8 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 8 Buy now
01 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2019 accounts Annual Accounts 7 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 7 Buy now
18 Jun 2018 officers Change of particulars for director (Mrs Helen Louise Holmes) 2 Buy now
16 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 accounts Annual Accounts 8 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 3 Buy now
01 Dec 2015 annual-return Annual Return 3 Buy now
22 Jul 2015 accounts Annual Accounts 3 Buy now
09 Mar 2015 officers Appointment of secretary (Mrs Vanessa Marie Bowyer) 2 Buy now
09 Mar 2015 officers Termination of appointment of secretary (William Ross Archibald) 1 Buy now
13 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 Nov 2014 annual-return Annual Return 3 Buy now
23 Jul 2014 accounts Annual Accounts 3 Buy now
19 Nov 2013 annual-return Annual Return 3 Buy now
03 May 2013 officers Termination of appointment of director (John Perella) 1 Buy now
14 Feb 2013 accounts Annual Accounts 3 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
10 Oct 2012 officers Appointment of director (John Perella) 2 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
25 Nov 2011 annual-return Annual Return 3 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2011 officers Termination of appointment of director (Michael Holmes) 1 Buy now
29 Mar 2011 mortgage Particulars of a mortgage or charge 6 Buy now
15 Feb 2011 accounts Annual Accounts 4 Buy now
19 Nov 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 accounts Annual Accounts 4 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 officers Change of particulars for director (Helen Louise Holmes) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Michael Terence Holmes) 2 Buy now
23 Sep 2009 accounts Annual Accounts 3 Buy now
24 Nov 2008 annual-return Return made up to 19/11/08; full list of members 4 Buy now
11 Sep 2008 accounts Annual Accounts 3 Buy now
18 Dec 2007 officers New secretary appointed 2 Buy now
10 Dec 2007 annual-return Return made up to 19/11/07; full list of members 2 Buy now
05 Dec 2007 officers Director's particulars changed 1 Buy now
29 Nov 2007 officers Secretary resigned 1 Buy now
27 Nov 2007 officers Director's particulars changed 1 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: the coach house 19A high street emberton near olney buckinghamshire MK46 5JB 1 Buy now
11 Dec 2006 accounts Annual Accounts 9 Buy now
28 Nov 2006 annual-return Return made up to 19/11/06; full list of members 7 Buy now
31 Jan 2006 accounts Annual Accounts 9 Buy now
13 Dec 2005 address Registered office changed on 13/12/05 from: the coach house 19A high street emberton nr olney buckinghamshire MK46 5JB 1 Buy now
29 Nov 2005 annual-return Return made up to 19/11/05; full list of members 7 Buy now
14 Oct 2005 address Registered office changed on 14/10/05 from: 62 beresford street woolwich london SE18 6BG 1 Buy now
10 Jan 2005 accounts Annual Accounts 9 Buy now
01 Dec 2004 annual-return Return made up to 19/11/04; full list of members 7 Buy now
12 Dec 2003 capital Ad 19/11/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
12 Dec 2003 officers New director appointed 2 Buy now
12 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
12 Dec 2003 officers Secretary resigned 1 Buy now
12 Dec 2003 officers Director resigned 1 Buy now
19 Nov 2003 incorporation Incorporation Company 17 Buy now