HOLMESDALE PARTNERS LTD

17 Linford Forum Rockingham Drive 17 Linford Forum Rockingham Drive, Milton Keynes, MK14 6LY, England
StatusACTIVE
Company No.07069547
CategoryPrivate Limited Company
Incorporated08 Nov 2009
Age14 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

HOLMESDALE PARTNERS LTD is an active private limited company with number 07069547. It was incorporated 14 years, 6 months, 13 days ago, on 08 November 2009. The company address is 17 Linford Forum Rockingham Drive 17 Linford Forum Rockingham Drive, Milton Keynes, MK14 6LY, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Oct 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aldbury Secretaries Limited

Appointment date: 2022-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-16

Officer name: Adrian Hayward

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-20

Officer name: Mrs Sarita Sood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-20

New address: 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY

Old address: 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

New address: 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL

Old address: 13 st. Thomas Street London SE1 9RY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Old address: 7 Devoil Close Guildford Surrey GU4 7FG

Change date: 2013-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Hayward

Documents

View document PDF

Termination secretary company with name

Date: 11 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarita Sood

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Address

Type: AD01

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY England

Change date: 2010-09-09

Documents

View document PDF

Legacy

Date: 10 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 08 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESLEA LIMITED

1 NELSON STREET,SOUTHEND ON SEA,SS1 1EG

Number:09244850
Status:ACTIVE
Category:Private Limited Company

EUROPA MAGAZINES LIMITED

VICI HOUSE 2 MALLARD ROAD,EXETER,EX2 7LD

Number:03479181
Status:ACTIVE
Category:Private Limited Company

GEORGE BOLAM (FOODS) LTD

SEDGEFIELD INDUSTRIAL ESTATE,SEDGEFIELD CO DURHAM,TS21 3EE

Number:02285114
Status:ACTIVE
Category:Private Limited Company

RESEARCH IN INSURANCE LIMITED

80 COLEMAN STREET,LONDON,EC2R 5BJ

Number:11360478
Status:ACTIVE
Category:Private Limited Company

RUBRIC DEVELOPMENTS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11032237
Status:ACTIVE
Category:Private Limited Company

SIMON HOLLIS LIMITED

156 MURRAY ROAD,SHEFFIELD,S11 7GH

Number:07616376
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source