About

Registered Number: 06323905
Date of Incorporation: 25/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 4 Victoria Villas, Wigmore Lane, Eythorne, Kent, CT15 4AF

 

Holmes Canterbury Ltd was established in 2007, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Lee 25 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHIPCHASE MANNERS NOMINEES LIMITED 09 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 13 July 2011
AD01 - Change of registered office address 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AR01 - Annual Return 29 July 2010
CH04 - Change of particulars for corporate secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
AA - Annual Accounts 30 December 2008
225 - Change of Accounting Reference Date 15 September 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
NEWINC - New incorporation documents 25 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.