HOLT ART PROJECTS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from 44 High Street Norwich NR11 8LH England to 44 High Street Mundesley Norwich Norfolk NR11 8LH on 2025-08-04

View Document

15/07/2515 July 2025 NewRegistered office address changed from 1 Old Post Office Street, Fakenham, Norfolk Old Post Office Street Fakenham NR21 9BL England to 44 High Street 44 High Street Mundesley Norwich NR11 8LH on 2025-07-15

View Document

15/07/2515 July 2025 NewRegistered office address changed from 44 High Street 44 High Street Mundesley Norwich NR11 8LH England to 44 High Street Mundesley Norwich NR11 8LH on 2025-07-15

View Document

15/07/2515 July 2025 NewRegistered office address changed from 44 High Street Mundesley Norwich NR11 8LH England to 44 High Street Norwich NR11 8LH on 2025-07-15

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

25/06/2525 June 2025 NewCessation of Annie Taylor as a person with significant control on 2025-05-16

View Document

25/06/2525 June 2025 NewNotification of Anwen Hurt as a person with significant control on 2021-09-07

View Document

11/06/2511 June 2025 Certificate of change of name

View Document

16/05/2516 May 2025 Termination of appointment of Annie Taylor as a director on 2025-05-09

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/08/2329 August 2023 Termination of appointment of Adney Payne as a director on 2023-08-15

View Document

29/08/2329 August 2023 Cessation of Adney Payne as a person with significant control on 2023-08-15

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

18/08/2018 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MARGARET GARNIER

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES IAIN HAYTON MAWSON

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADNEY PAYNE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

24/04/1824 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN CARRICK

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR CHARLES IAIN HAYTON MAWSON

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN GUEST

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 18 BEECHWOOD AVENUE AYLMERTON NORWICH NR11 8QQ

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR BRIAN ROBERT BULLARD CARRICK

View Document

16/06/1716 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 12/06/16 NO MEMBER LIST

View Document

27/05/1627 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MRS SARAH MARGARET GARNIER

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR RHURAIDH BRUCE-LOCKHART

View Document

24/06/1524 June 2015 12/06/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MRS SUSAN ELIZABETH GUEST

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM WOOD FARM HOUSE THE STREET, BARNEY FAKENHAM NORFOLK NR21 0NN

View Document

11/08/1411 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 12/06/14 NO MEMBER LIST

View Document

28/09/1328 September 2013 12/06/13 NO MEMBER LIST

View Document

02/08/132 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR RICHARD MARRIOTT ELLIS

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR DELAVAL ASTLEY

View Document

04/09/124 September 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 12/06/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR ADNEY PAYNE

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY NINA BAKER

View Document

29/02/1229 February 2012 COMPANY NAME CHANGED THE DIAL THEATRE CERTIFICATE ISSUED ON 29/02/12

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRITTEN

View Document

13/07/1113 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/06/1126 June 2011 23/06/11 NO MEMBER LIST

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK PURNELL

View Document

05/09/105 September 2010 23/06/10 NO MEMBER LIST

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER BRITTEN / 23/06/2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHURAIDH AGNEW BRUCE-LOCKHART / 23/06/2010

View Document

20/07/1020 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS NINA JERMY / 19/12/2009

View Document

19/08/0919 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 ANNUAL RETURN MADE UP TO 23/06/09

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY ELIZA MILLER

View Document

02/07/092 July 2009 SECRETARY APPOINTED MISS NINA JERMY

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON FINCH

View Document

04/04/094 April 2009 DIRECTOR APPOINTED DEREK JAMES PURNELL

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR RAFFAELLA BARKER

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW BARDSLEY

View Document

04/04/094 April 2009 DIRECTOR APPOINTED ANTHONY CHRISTOPHER BRITTEN

View Document

04/04/094 April 2009 DIRECTOR APPOINTED RHURAIDH AGNEW BRUCE-LOCKHART

View Document

03/09/083 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 ANNUAL RETURN MADE UP TO 23/06/08

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAFFAELLA BARKER / 14/07/2008

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/07/0722 July 2007 ANNUAL RETURN MADE UP TO 23/06/07

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/06/0630 June 2006 ANNUAL RETURN MADE UP TO 23/06/06

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/07/0510 July 2005 ANNUAL RETURN MADE UP TO 23/06/05

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/07/048 July 2004 ANNUAL RETURN MADE UP TO 23/06/04

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/07/0316 July 2003 ANNUAL RETURN MADE UP TO 23/06/03

View Document

06/07/026 July 2002 ANNUAL RETURN MADE UP TO 23/06/02

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/07/0112 July 2001 ANNUAL RETURN MADE UP TO 23/06/01

View Document

21/01/0121 January 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01

View Document

23/06/0023 June 2000 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