About

Registered Number: OC319345
Date of Incorporation: 27/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Caird Avenue, New Milton, Hampshire, BH25 5PX

 

Holme Sand & Ballast LLP was registered on 27 April 2006, it has a status of "Active". We don't know the number of employees at this company. The business has 2 directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
H.H. & D.E. DREW LIMITED 27 April 2006 - 1
NQH LIMITED 27 April 2006 02 May 2006 1

Filing History

Document Type Date
LLCS01 - N/A 02 June 2020
AA - Annual Accounts 16 April 2020
LLCS01 - N/A 08 May 2019
AA - Annual Accounts 22 January 2019
LLCS01 - N/A 27 April 2018
AA - Annual Accounts 03 January 2018
LLCS01 - N/A 09 April 2017
AA - Annual Accounts 13 January 2017
LLAR01 - Annual Return of a Limited Liability Partnership 27 April 2016
AA - Annual Accounts 11 February 2016
LLAR01 - Annual Return of a Limited Liability Partnership 15 April 2015
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 15 April 2015
AA - Annual Accounts 31 March 2015
LLAR01 - Annual Return of a Limited Liability Partnership 15 April 2014
AA - Annual Accounts 28 February 2014
LLAR01 - Annual Return of a Limited Liability Partnership 15 April 2013
AA - Annual Accounts 08 April 2013
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 15 February 2013
LLAR01 - Annual Return of a Limited Liability Partnership 12 April 2012
AA - Annual Accounts 22 February 2012
LLAR01 - Annual Return of a Limited Liability Partnership 21 April 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 21 April 2011
AA - Annual Accounts 29 March 2011
LLAR01 - Annual Return of a Limited Liability Partnership 20 May 2010
AA - Annual Accounts 08 January 2010
LLP363 - N/A 05 May 2009
AA - Annual Accounts 27 January 2009
LLP363 - N/A 23 June 2008
AA - Annual Accounts 25 January 2008
225 - Change of Accounting Reference Date 25 January 2008
363a - Annual Return 12 June 2007
CERTNM - Change of name certificate 15 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.