STUART HOLMES LIMITED

Company Documents

DateDescription
24/02/2424 February 2024 Final Gazette dissolved following liquidation

View Document

24/02/2424 February 2024 Final Gazette dissolved following liquidation

View Document

24/11/2324 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

29/09/2329 September 2023 Liquidators' statement of receipts and payments to 2023-09-06

View Document

17/10/2217 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Registered office address changed from C/O 5 Imperial Square 5 Imperial Square Cheltenham Gloucestershire GL50 1QB to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2022-09-26

View Document

16/09/2216 September 2022 Statement of affairs

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Appointment of a voluntary liquidator

View Document

09/02/229 February 2022 Certificate of change of name

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Cessation of Sara Elizabeth Holmes as a person with significant control on 2021-04-21

View Document

20/12/2120 December 2021 Notification of Serhair Limited as a person with significant control on 2021-04-21

View Document

13/12/2113 December 2021 Certificate of change of name

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/05/184 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

05/12/175 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/175 December 2017 ADOPT ARTICLES 21/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/03/1611 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/03/159 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/03/1411 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/03/138 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HOLMES / 30/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ELIZABETH HOLMES / 30/01/2013

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 8 NEWLAND VIEW CHELTENHAM GLOS GL51 0RE

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/03/128 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/03/118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA RIGBY / 03/03/2011

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART HOLMES / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA ELIZABETH HOLMES / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual return made up to 3 March 2009 with full list of shareholders

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA HOLMES / 17/04/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART HOLMES / 17/04/2009

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 5 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/04/0420 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 43 HANSON GARDENS, BISHOPS CLEEVE, CHELTENHAM GLOUCESTERSHIRE GL52 7RA

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 COMPANY NAME CHANGED S E HOLMES (CHELTENHAM) LIMITED CERTIFICATE ISSUED ON 27/08/03

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 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