HOLKHAM TEARTERS LTD

06643208
THE ESTATE OFFICE HOLKHAM WELLS-NEXT-THE-SEA NORFOLK NR23 1AB

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 3 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 3 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2022 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2022 accounts Annual Accounts 3 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 officers Termination of appointment of secretary (Neil Morrell) 1 Buy now
15 Mar 2021 accounts Annual Accounts 3 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 resolution Resolution 3 Buy now
30 Dec 2019 accounts Annual Accounts 3 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 4 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 officers Appointment of director (Mr Peter Charles Mitchell) 2 Buy now
20 Dec 2017 accounts Annual Accounts 3 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2016 accounts Annual Accounts 6 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2016 accounts Annual Accounts 5 Buy now
25 Aug 2015 annual-return Annual Return 3 Buy now
28 Dec 2014 accounts Annual Accounts 5 Buy now
25 Jul 2014 annual-return Annual Return 3 Buy now
18 Dec 2013 accounts Annual Accounts 5 Buy now
23 Jul 2013 annual-return Annual Return 3 Buy now
28 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
19 Jul 2012 annual-return Annual Return 3 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
01 Aug 2011 annual-return Annual Return 3 Buy now
23 Dec 2010 accounts Annual Accounts 6 Buy now
21 Jul 2010 officers Change of particulars for director (The Viscount Thomas Edward Coke) 2 Buy now
21 Jul 2010 annual-return Annual Return 3 Buy now
23 Feb 2010 officers Appointment of secretary (Neil Morrell) 3 Buy now
23 Feb 2010 officers Termination of appointment of secretary (Michael Wyard) 2 Buy now
01 Oct 2009 annual-return Return made up to 10/07/09; full list of members 7 Buy now
24 Sep 2009 accounts Annual Accounts 5 Buy now
31 Mar 2009 officers Secretary appointed michael wyard 2 Buy now
31 Mar 2009 officers Appointment terminated secretary richard gledson 1 Buy now
01 Oct 2008 officers Appointment terminated director and secretary maureen pooley 1 Buy now
29 Sep 2008 officers Appointment terminated director jenny striker 1 Buy now
29 Sep 2008 officers Director appointed the viscount thomas edward coke 2 Buy now
29 Sep 2008 officers Secretary appointed richard robert gledson 2 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from 1 st. James court norwich norfolk NR3 1RU 1 Buy now
29 Sep 2008 accounts Accounting reference date shortened from 31/07/2009 to 31/03/2009 1 Buy now
29 Sep 2008 capital Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
06 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jul 2008 incorporation Incorporation Company 21 Buy now