About

Registered Number: 06257122
Date of Incorporation: 23/05/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, Devon, EX2 7XE,

 

8 Holdings Ltd was registered on 23 May 2007 and are based in Exeter. There are no directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 25 February 2020
MR04 - N/A 21 October 2019
MR01 - N/A 12 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 17 April 2019
CH01 - Change of particulars for director 18 January 2019
CH01 - Change of particulars for director 18 January 2019
PSC05 - N/A 11 October 2018
AD01 - Change of registered office address 10 October 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 21 March 2018
PSC07 - N/A 15 November 2017
PSC02 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
AP01 - Appointment of director 22 August 2017
MR01 - N/A 09 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM02 - Termination of appointment of secretary 07 August 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 22 April 2016
CH01 - Change of particulars for director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
CH03 - Change of particulars for secretary 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 24 April 2015
AD01 - Change of registered office address 20 August 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH01 - Change of particulars for director 22 May 2014
AA - Annual Accounts 25 April 2014
CH01 - Change of particulars for director 01 October 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 21 June 2012
AA - Annual Accounts 27 April 2012
AD01 - Change of registered office address 29 February 2012
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 31 July 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
AA - Annual Accounts 23 March 2009
225 - Change of Accounting Reference Date 22 December 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
SA - Shares agreement 31 July 2007
SA - Shares agreement 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
RESOLUTIONS - N/A 15 July 2007
RESOLUTIONS - N/A 15 July 2007
RESOLUTIONS - N/A 14 July 2007
RESOLUTIONS - N/A 14 July 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2019 Outstanding

N/A

A registered charge 27 July 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.