A. HOLMES PROPERTIES LTD
Status | ACTIVE |
Company No. | NI063730 |
Category | Private Limited Company |
Incorporated | 21 Mar 2007 |
Age | 17 years, 2 months, 13 days |
Jurisdiction | Northern Ireland |
SUMMARY
A. HOLMES PROPERTIES LTD is an active private limited company with number NI063730. It was incorporated 17 years, 2 months, 13 days ago, on 21 March 2007. The company address is 31 Ballylagan Road, Ballyclare, BT39 9QL, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Change person director company with change date
Date: 21 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Alastair Duncan Holmes
Change date: 2022-12-20
Documents
Change person director company with change date
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-21
Officer name: David Alastair Duncan Holmes
Documents
Change to a person with significant control
Date: 21 Dec 2022
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-20
Psc name: Mr Alastair David Holmes
Documents
Notification of a person with significant control
Date: 21 Dec 2022
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-20
Psc name: A. Holmes Group Ltd
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-21
New address: 31 Ballylagan Road Ballyclare BT39 9QL
Old address: 11a Whitemountain Road Lisburn BT28 3QY
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company current extended
Date: 29 Mar 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2019
Action Date: 01 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0637300003
Charge creation date: 2019-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2019
Action Date: 21 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-21
Charge number: NI0637300002
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2019
Action Date: 05 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0637300001
Charge creation date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-01
Officer name: Alexander Alastair Holmes
Documents
Termination secretary company with name termination date
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-01
Officer name: Alexander Alastair Holmes
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 21 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-21
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-21
Officer name: David Alastair Duncan Holmes
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Alastair Holmes
Change date: 2010-03-21
Documents
Change person secretary company with change date
Date: 21 Apr 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alexander Alastair Holmes
Change date: 2010-03-21
Documents
Legacy
Date: 21 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/09 annual accts
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 21/03/09 annual return shuttle
Documents
Legacy
Date: 16 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 30/03/08 annual accts
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 21/03/08 annual return shuttle
Documents
Legacy
Date: 06 Apr 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
Number: | IP032277 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
RFM CHARTERED MANAGEMENT ACCOUNTANTS 39 NORTHGATE,MORECAMBE,LA3 3PA
Number: | 08932728 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FLEXFORD CLOSE FLEXFORD CLOSE,EASTLEIGH,SO53 5RY
Number: | 08386629 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCE MANAGEMENT SOLUTIONS LTD
25 HANOVER AVENUE,FELTHAM,TW13 4JR
Number: | 08476850 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN
Number: | 10389321 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CASTLE LANE,SOLIHULL,B92 8DB
Number: | 11539674 |
Status: | ACTIVE |
Category: | Private Limited Company |