Having been setup in 2002, Holme Nurseries Ltd are based in Dorset, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The business has one director listed as Goldsack, Elizabeth Anne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDSACK, Elizabeth Anne | 22 January 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 August 2020 | |
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 20 June 2018 | |
CS01 - N/A | 26 January 2018 | |
PSC04 - N/A | 13 October 2017 | |
PSC04 - N/A | 13 October 2017 | |
AA - Annual Accounts | 26 September 2017 | |
CH01 - Change of particulars for director | 20 April 2017 | |
CH01 - Change of particulars for director | 19 April 2017 | |
CS01 - N/A | 25 January 2017 | |
RESOLUTIONS - N/A | 12 January 2017 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 25 January 2013 | |
CH03 - Change of particulars for secretary | 25 January 2013 | |
CH01 - Change of particulars for director | 25 January 2013 | |
CH01 - Change of particulars for director | 24 January 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 25 January 2012 | |
CH01 - Change of particulars for director | 25 January 2012 | |
CH03 - Change of particulars for secretary | 25 January 2012 | |
CH01 - Change of particulars for director | 25 January 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 12 July 2010 | |
AR01 - Annual Return | 25 January 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 09 April 2008 | |
363a - Annual Return | 23 January 2008 | |
395 - Particulars of a mortgage or charge | 25 September 2007 | |
AA - Annual Accounts | 03 August 2007 | |
363a - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 01 September 2006 | |
287 - Change in situation or address of Registered Office | 09 February 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363a - Annual Return | 26 January 2006 | |
225 - Change of Accounting Reference Date | 18 July 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 26 February 2004 | |
AA - Annual Accounts | 27 November 2003 | |
363s - Annual Return | 19 February 2003 | |
225 - Change of Accounting Reference Date | 17 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288b - Notice of resignation of directors or secretaries | 31 January 2002 | |
288b - Notice of resignation of directors or secretaries | 31 January 2002 | |
NEWINC - New incorporation documents | 22 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 September 2007 | Outstanding |
N/A |