JOSEPH HOLT SHARE SCHEME TRUSTEE LIMITED

Company Documents

DateDescription
01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

23/09/1623 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

18/09/1518 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM THE BREWERY CHEETHAM MANCHESTER M3 1JD

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TULLY

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER KERSHAW / 26/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TULLY / 26/07/2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ADRIAN ROWAN / 28/06/2011

View Document

16/07/1016 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9827 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/07/9825 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/12/9621 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/10/964 October 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 NEW SECRETARY APPOINTED

View Document

29/06/9429 June 1994 ALTER MEM AND ARTS 16/06/94

View Document

28/06/9428 June 1994 COMPANY NAME CHANGED INHOCO 338 LIMITED CERTIFICATE ISSUED ON 29/06/94

View Document

20/05/9420 May 1994 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