HOHM LTD

7 Middlewich Road 7 Middlewich Road, Crewe, CW4 7EA, Cheshire, England
StatusACTIVE
Company No.09241815
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

HOHM LTD is an active private limited company with number 09241815. It was incorporated 9 years, 8 months, 3 days ago, on 30 September 2014. The company address is 7 Middlewich Road 7 Middlewich Road, Crewe, CW4 7EA, Cheshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 07 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

Old address: The Walk Centre Phoenix Street Stoke-on-Trent ST6 5AH England

Change date: 2023-07-11

New address: 7 Middlewich Road Holmes Chapel Crewe Cheshire CW4 7EA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-09

Psc name: Mr Daniel Bailey

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Bailey

Change date: 2018-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-16

Psc name: Daniel Bailey

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-16

Psc name: Simon Paul Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Edwards

Termination date: 2018-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cornerstone heating and construction (staffordshire) LIMITED\certificate issued on 27/06/18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Old address: The Walk Centre Phoenix Street Tunstall Stoke-on-Trent Staffordshire ST6 5AQ

New address: The Walk Centre Phoenix Street Stoke-on-Trent ST6 5AH

Change date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Bailey

Appointment date: 2017-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-29

New date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Edwards

Termination date: 2016-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dale James Hicks

Termination date: 2016-03-16

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cornerstone scaffolding (staffordshire) LIMITED\certificate issued on 21/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

Old address: The Walk Centre Corner of Forster Street & Phoenix Street Tunstall Stoke-on-Trent Staffordshire ST6 5AQ England

Change date: 2015-10-20

New address: The Walk Centre Phoenix Street Tunstall Stoke-on-Trent Staffordshire ST6 5AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

New address: The Walk Centre Corner of Forster Street & Phoenix Street Tunstall Stoke-on-Trent Staffordshire ST6 5AQ

Change date: 2014-10-22

Old address: 21 Semper Close Buglawton Congleton Cheshire CW12 2BJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-22

Officer name: Liza Jane Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-22

Officer name: Eugene Robert Taylor

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIRAL PEST MANAGEMENT LIMITED

SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:02023625
Status:ACTIVE
Category:Private Limited Company

MIHAI INTACT SOFTWARE LTD

28 NEWLAND COURT,WEMBLEY,HA9 9LZ

Number:11948928
Status:ACTIVE
Category:Private Limited Company

PERFECT HOST LIMITED

19 - 23,BRIGHTON,BN2 1TL

Number:07477323
Status:ACTIVE
Category:Private Limited Company

RESTORE SPORTS MASSAGE LIMITED

6 CLAREMONT BUILDINGS,SHREWSBURY,SY1 1RJ

Number:08402541
Status:ACTIVE
Category:Private Limited Company

SPECTRA SPECIALIST ENGINEERING LIMITED

31B LINK ROAD,WESTBURY,BA13 4JB

Number:02121500
Status:ACTIVE
Category:Private Limited Company

TICKLA TOTS LTD

3 BARNOLDSWICK ROAD,NELSON,BB9 6BH

Number:11182155
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