Clive Holmes Ltd was registered on 18 April 1973 and are based in Christchurch, Dorset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAND, Paul Anthony | 02 August 2004 | - | 1 |
KEATS, Stephen Andrew | 01 June 1994 | - | 1 |
COTTERILL, Stephen Mark | 10 June 1999 | 05 May 2004 | 1 |
HOLMES, Clive Ronald Kevin | N/A | 07 February 2015 | 1 |
HOLMES, Josephine | N/A | 20 October 2015 | 1 |
WALL, Sally Audrey Jane | N/A | 31 May 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAND, Belinda Maria | 12 December 2017 | - | 1 |
KEATS, Jane | 12 December 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 03 March 2020 | |
SH03 - Return of purchase of own shares | 15 July 2019 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 18 January 2019 | |
AD01 - Change of registered office address | 01 August 2018 | |
SH01 - Return of Allotment of shares | 12 July 2018 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 21 February 2018 | |
AP03 - Appointment of secretary | 18 December 2017 | |
AP03 - Appointment of secretary | 18 December 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 02 March 2017 | |
SH08 - Notice of name or other designation of class of shares | 22 January 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 January 2017 | |
MISC - Miscellaneous document | 05 December 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 December 2016 | |
SH01 - Return of Allotment of shares | 28 July 2016 | |
AR01 - Annual Return | 27 June 2016 | |
RESOLUTIONS - N/A | 09 March 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 09 March 2016 | |
SH08 - Notice of name or other designation of class of shares | 09 March 2016 | |
MA - Memorandum and Articles | 09 March 2016 | |
AA - Annual Accounts | 19 February 2016 | |
SH01 - Return of Allotment of shares | 18 January 2016 | |
RESOLUTIONS - N/A | 31 December 2015 | |
RESOLUTIONS - N/A | 31 December 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 31 December 2015 | |
SH08 - Notice of name or other designation of class of shares | 31 December 2015 | |
SH03 - Return of purchase of own shares | 18 November 2015 | |
TM01 - Termination of appointment of director | 12 November 2015 | |
TM01 - Termination of appointment of director | 12 November 2015 | |
TM02 - Termination of appointment of secretary | 12 November 2015 | |
RESOLUTIONS - N/A | 09 November 2015 | |
RESOLUTIONS - N/A | 09 November 2015 | |
SH06 - Notice of cancellation of shares | 09 November 2015 | |
AR01 - Annual Return | 23 June 2015 | |
CH01 - Change of particulars for director | 23 June 2015 | |
CH01 - Change of particulars for director | 22 June 2015 | |
AA - Annual Accounts | 19 February 2015 | |
AR01 - Annual Return | 20 June 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 18 January 2012 | |
RESOLUTIONS - N/A | 29 June 2011 | |
SH08 - Notice of name or other designation of class of shares | 29 June 2011 | |
AR01 - Annual Return | 28 June 2011 | |
CH01 - Change of particulars for director | 28 June 2011 | |
MG01 - Particulars of a mortgage or charge | 21 May 2011 | |
MG01 - Particulars of a mortgage or charge | 21 May 2011 | |
MG01 - Particulars of a mortgage or charge | 21 May 2011 | |
MG01 - Particulars of a mortgage or charge | 21 May 2011 | |
MG01 - Particulars of a mortgage or charge | 21 May 2011 | |
MG01 - Particulars of a mortgage or charge | 21 May 2011 | |
AA - Annual Accounts | 18 January 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 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 23 June 2009 | |
395 - Particulars of a mortgage or charge | 17 January 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 13 June 2008 | |
RESOLUTIONS - N/A | 20 May 2008 | |
RESOLUTIONS - N/A | 08 March 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 21 February 2007 | |
363s - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 24 May 2005 | |
AA - Annual Accounts | 04 January 2005 | |
288a - Notice of appointment of directors or secretaries | 09 August 2004 | |
363s - Annual Return | 01 June 2004 | |
288b - Notice of resignation of directors or secretaries | 01 June 2004 | |
AA - Annual Accounts | 20 January 2004 | |
363s - Annual Return | 20 June 2003 | |
AA - Annual Accounts | 07 February 2003 | |
363s - Annual Return | 15 August 2002 | |
AA - Annual Accounts | 12 March 2002 | |
363s - Annual Return | 05 September 2001 | |
AA - Annual Accounts | 26 January 2001 | |
363s - Annual Return | 15 August 2000 | |
AA - Annual Accounts | 11 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2000 | |
363s - Annual Return | 27 August 1999 | |
288a - Notice of appointment of directors or secretaries | 23 June 1999 | |
AA - Annual Accounts | 27 January 1999 | |
363s - Annual Return | 28 September 1998 | |
AA - Annual Accounts | 30 March 1998 | |
363s - Annual Return | 10 September 1997 | |
RESOLUTIONS - N/A | 10 July 1997 | |
RESOLUTIONS - N/A | 10 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 July 1997 | |
AA - Annual Accounts | 09 April 1997 | |
363s - Annual Return | 15 October 1996 | |
AA - Annual Accounts | 27 March 1996 | |
363s - Annual Return | 15 September 1995 | |
AA - Annual Accounts | 02 March 1995 | |
288 - N/A | 10 November 1994 | |
363s - Annual Return | 10 October 1994 | |
AA - Annual Accounts | 04 May 1994 | |
363s - Annual Return | 01 November 1993 | |
AA - Annual Accounts | 01 April 1993 | |
287 - Change in situation or address of Registered Office | 13 October 1992 | |
363s - Annual Return | 07 September 1992 | |
AUD - Auditor's letter of resignation | 04 August 1992 | |
AA - Annual Accounts | 03 April 1992 | |
363b - Annual Return | 14 October 1991 | |
AA - Annual Accounts | 10 April 1991 | |
363 - Annual Return | 09 November 1990 | |
AA - Annual Accounts | 06 April 1990 | |
363 - Annual Return | 12 January 1990 | |
288 - N/A | 21 November 1989 | |
AA - Annual Accounts | 11 October 1989 | |
AA - Annual Accounts | 01 July 1988 | |
363 - Annual Return | 01 July 1988 | |
363 - Annual Return | 30 April 1987 | |
AA - Annual Accounts | 11 April 1987 | |
363 - Annual Return | 03 May 1986 | |
NEWINC - New incorporation documents | 18 April 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 05 May 2011 | Outstanding |
N/A |
Rent deposit deed | 05 May 2011 | Outstanding |
N/A |
Rent deposit deed | 05 May 2011 | Outstanding |
N/A |
Rent deposit deed | 05 May 2011 | Outstanding |
N/A |
Rent deposit deed | 05 May 2011 | Outstanding |
N/A |
Rent deposit deed | 05 May 2011 | Outstanding |
N/A |
Rent deposit deed | 13 January 2009 | Outstanding |
N/A |
Debenture | 25 August 1982 | Fully Satisfied |
N/A |