JOHN HOLMAN & SONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

11/04/2511 April 2025 Micro company accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Termination of appointment of Gary Beaumont as a secretary on 2024-07-17

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

04/04/244 April 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

03/04/233 April 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

19/11/2119 November 2021 Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 34 the Broadway Wickford SS11 7AN on 2021-11-19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 SECRETARY APPOINTED MR GARY BEAUMONT

View Document

08/12/178 December 2017 01/11/17 STATEMENT OF CAPITAL GBP 3.4

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

07/04/177 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 SUB-DIVISION 31/10/16

View Document

30/11/1630 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 2.82

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCARTHUR HOLMAN-WEST / 16/05/2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD

View Document

15/03/1615 March 2016 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

18/09/1418 September 2014 31/08/14 STATEMENT OF CAPITAL GBP 2

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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