HOLMES CHAPEL TRADING LIMITED

Company Documents

DateDescription
08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

25/03/2425 March 2024 Termination of appointment of Alex Iapichino as a secretary on 2024-03-22

View Document

25/03/2425 March 2024 Appointment of Mrs Shima Rad Harland as a secretary on 2024-03-23

View Document

08/01/248 January 2024 Return of final meeting in a members' voluntary winding up

View Document

21/03/2321 March 2023 Termination of appointment of Shima Rad as a secretary on 2023-03-09

View Document

21/03/2321 March 2023 Appointment of Mr Alex Iapichino as a secretary on 2023-03-09

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Declaration of solvency

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

08/11/228 November 2022 Director's details changed for Mr Tom Dutton on 2018-01-25

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of Alison Murphy as a secretary on 2022-01-01

View Document

05/01/225 January 2022 Appointment of Shima Rad as a secretary on 2022-01-01

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

10/11/1710 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 01/11/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 01/11/2017

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DUTTON / 29/12/2015

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART MOORHOUSE / 29/12/2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM OAK HOUSE REEDS CRESCENT WATFORD HERTFORDSHIRE WD24 4QP

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR TOM DUTTON

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED JOHN STUART MOORHOUSE

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TYLER

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

03/11/113 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 16/02/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 16/02/2011

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY

View Document

10/03/1110 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MRS ALISON MURPHY

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMPSON

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MRS ALISON MURPHY

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAMPSON / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TYLER / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/03/081 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RE- MEMBERS 31/07/03

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 AUDITOR'S RESIGNATION

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: OAK HOUSE REEDS CRESCENT WATFORD WD1 1QH

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 S366A DISP HOLDING AGM 18/01/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/09/996 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/12/98

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: RPR HOUSE 50 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4AH

View Document

18/01/9918 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/985 October 1998 COMPANY NAME CHANGED DEVICEFILE LIMITED CERTIFICATE ISSUED ON 06/10/98

View Document

28/09/9828 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9820 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company