SKILLS 4 HOLME LTD

Oaks Farm Bulmer Lane Oaks Farm Bulmer Lane, York, YO43 4HE, East Riding Of Yorkshire
StatusACTIVE
Company No.08307262
CategoryPrivate Limited Company
Incorporated26 Nov 2012
Age11 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

SKILLS 4 HOLME LTD is an active private limited company with number 08307262. It was incorporated 11 years, 5 months, 19 days ago, on 26 November 2012. The company address is Oaks Farm Bulmer Lane Oaks Farm Bulmer Lane, York, YO43 4HE, East Riding Of Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2023

Action Date: 26 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Butt

Appointment date: 2023-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 26 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Frank Lemming

Termination date: 2023-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mr David William Norwood

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Mr Chris Frank Lemming

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-05

Officer name: John Plant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Breeden

Termination date: 2015-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-27

Officer name: William Breeden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2014

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Plant

Change date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lemming

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jan 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-11-30

Documents

View document PDF

Incorporation company

Date: 26 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 PARK SQUARE LIMITED

28 PARK SQUARE WEST,LEEDS,LS1 2PQ

Number:11397270
Status:ACTIVE
Category:Private Limited Company

ARTUR TOCZEK LTD

CRAVEN HOUSE,LONDON,W5 2BS

Number:09000303
Status:ACTIVE
Category:Private Limited Company

OXFORD INTERNATIONAL EDUCATIONAL SERVICES LTD

OXFORD INTERNATIONAL HOUSE,OXFORD,OX4 1BD

Number:07139126
Status:ACTIVE
Category:Private Limited Company

PULLUM OIL LIMITED

OFFICE 4 SUDBURY STABLES,DOWNHAM,CM11 1LB

Number:07418720
Status:ACTIVE
Category:Private Limited Company

RIP MOUNTAIN BREWERY LTD.

DEPT 302E 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:08844440
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TMWMC LTD

115 MIDLAND ROAD,KETTERING,NN14 4JS

Number:11221497
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