About

Registered Number: 08105054
Date of Incorporation: 14/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Studio 2 Stable Yard Mews, Hagley Hall, Stourbridge, DY9 9LQ

 

Having been setup in 2012, Holman Neville Ltd are based in Stourbridge, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 21 February 2020
PSC07 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
PSC02 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 November 2019
RESOLUTIONS - N/A 20 November 2019
RESOLUTIONS - N/A 20 November 2019
SH08 - Notice of name or other designation of class of shares 20 November 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
RP04CS01 - N/A 04 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 06 March 2019
PSC01 - N/A 19 June 2018
PSC01 - N/A 19 June 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 20 June 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 19 June 2017
AA - Annual Accounts 10 March 2017
RESOLUTIONS - N/A 06 March 2017
RESOLUTIONS - N/A 17 February 2017
RESOLUTIONS - N/A 17 February 2017
RESOLUTIONS - N/A 17 February 2017
SH08 - Notice of name or other designation of class of shares 17 February 2017
SH06 - Notice of cancellation of shares 17 February 2017
SH03 - Return of purchase of own shares 17 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 01 February 2017
CH01 - Change of particulars for director 01 February 2017
CH01 - Change of particulars for director 01 February 2017
AP01 - Appointment of director 07 October 2016
RESOLUTIONS - N/A 09 August 2016
SH08 - Notice of name or other designation of class of shares 09 August 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 22 May 2014
SH01 - Return of Allotment of shares 18 November 2013
AP01 - Appointment of director 18 November 2013
AA - Annual Accounts 23 October 2013
CH01 - Change of particulars for director 02 August 2013
AR01 - Annual Return 14 June 2013
SH01 - Return of Allotment of shares 27 March 2013
SH01 - Return of Allotment of shares 27 March 2013
TM02 - Termination of appointment of secretary 22 June 2012
NEWINC - New incorporation documents 14 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.