HOHM LTD
Status | ACTIVE |
Company No. | 09241815 |
Category | Private Limited Company |
Incorporated | 30 Sep 2014 |
Age | 9 years, 8 months, 3 days |
Jurisdiction | England 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
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
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
Accounts with accounts type unaudited abridged
Date: 10 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 04 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 17 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Resolution
Date: 06 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ADMIRAL PEST MANAGEMENT LIMITED
SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU
Number: | 02023625 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 NEWLAND COURT,WEMBLEY,HA9 9LZ
Number: | 11948928 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
3 BARNOLDSWICK ROAD,NELSON,BB9 6BH
Number: | 11182155 |
Status: | ACTIVE |
Category: | Private Limited Company |