DOMUS HOLMES LIMITED
Status | ACTIVE |
Company No. | 09731475 |
Category | Private Limited Company |
Incorporated | 13 Aug 2015 |
Age | 8 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DOMUS HOLMES LIMITED is an active private limited company with number 09731475. It was incorporated 8 years, 9 months, 20 days ago, on 13 August 2015. The company address is 39 Whiteladies Road 39 Whiteladies Road, Bristol, BS8 2LS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Confirmation statement with updates
Date: 25 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Change person director company with change date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jerome Olivier Lartaud
Change date: 2022-06-09
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 12 Feb 2019
Action Date: 25 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-25
Officer name: Ms Claire Russell
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Mortgage satisfy charge full
Date: 21 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097314750002
Documents
Mortgage satisfy charge full
Date: 20 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097314750001
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097314750001
Charge creation date: 2017-02-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-06
Charge number: 097314750002
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Change registered office address company with date old address new address
Date: 23 May 2016
Action Date: 23 May 2016
Category: Address
Type: AD01
Change date: 2016-05-23
Old address: 443 New Cross Road London SE14 6TA United Kingdom
New address: 39 Whiteladies Road Clifton Bristol BS8 2LS
Documents
Capital allotment shares
Date: 12 Feb 2016
Action Date: 11 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-11
Capital : 20 GBP
Documents
Capital allotment shares
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-11
Capital : 20 GBP
Documents
Appoint person director company with name date
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-11
Officer name: Mr Jerome Olivier Lartaud
Documents
Some Companies
8 DOUGLAS STREET,HAMILTON,ML3 0BP
Number: | SC553183 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLBANK FARM FOXCOVERT LANE,KNUTSFORD,WA16 9QS
Number: | 06767132 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBWEB INN,BOSCASTLE,PL35 0HE
Number: | 08803995 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARNFORD COURT,LONDON,EC2N 2AT
Number: | 05364789 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SPRINGVALE PLACE,SALTCOATS,KA21 5LS
Number: | SC627993 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A STATION ROAD,UPMINSTER,RM14 2TR
Number: | 08696644 |
Status: | LIQUIDATION |
Category: | Private Limited Company |