HOLMES LETTINGS & MANAGEMENT LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Registered office address changed from 100 School Road Wales Sheffield S26 5QJ England to 101-107 Former North East Derbyshire County Council 101-107 Saltergate Chesterfield S40 1LF on 2024-05-23

View Document

30/12/2330 December 2023 Registered office address changed from 64B Homesbyholmes, Head Office 64B Dore Road Sheffield South Yorkshire S17 3NE United Kingdom to 100 School Road Wales Sheffield S26 5QJ on 2023-12-30

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-10-13 with updates

View Document

30/12/2330 December 2023 Notification of Neville Smith as a person with significant control on 2022-09-30

View Document

30/12/2330 December 2023 Appointment of Mr Neville Smith as a director on 2022-09-30

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Cessation of James Henry Holmes as a person with significant control on 2022-09-30

View Document

07/09/237 September 2023 Termination of appointment of James Henry Holmes as a director on 2022-09-30

View Document

25/05/2325 May 2023 Registered office address changed from Homesbyholmes Head Office 64B Dore Road Sheffield South Yorkshire S17 3NE United Kingdom to 64B Homesbyholmes, Head Office 64B Dore Road Sheffield South Yorkshire S17 3NE on 2023-05-25

View Document

23/05/2323 May 2023 Registered office address changed from 57 Middlewood Road Sheffield S6 4GW England to Homesbyholmes Head Office 64B Dore Road Sheffield South Yorkshire S17 3NE on 2023-05-23

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

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

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/12/1711 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/06/1729 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

14/10/1514 October 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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