HOLME FROM HOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

06/04/186 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 DIRECTOR APPOINTED REBECCA PATRICIA KEIR BOULTON

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 SAIL ADDRESS CHANGED FROM: C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE ENGLAND

View Document

14/03/1314 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RUPERT RUSSELL HOLMES / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA HOLMES / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT DAVID HOLMES / 01/10/2009

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MATTHEW RUPERT RUSSELL HOLMES

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0325 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 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