About

Registered Number: 04995130
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: The Farmhouse New Buildings Farm New Road, Great Chishill, Royston, Herts, SG8 8SU

 

Holmes Investments Ltd was registered on 15 December 2003 with its registered office in Royston, Herts. There are 2 directors listed as Bayfield, Christopher John, Holmes, Thomas Renwick for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYFIELD, Christopher John 05 May 2016 - 1
HOLMES, Thomas Renwick 15 December 2003 05 May 2016 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 23 March 2018
AA - Annual Accounts 08 February 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 September 2016
TM02 - Termination of appointment of secretary 20 May 2016
AA01 - Change of accounting reference date 20 May 2016
AD01 - Change of registered office address 20 May 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
CH01 - Change of particulars for director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH03 - Change of particulars for secretary 03 May 2016
AR01 - Annual Return 18 April 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 16 July 2014
AD01 - Change of registered office address 29 May 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 20 November 2012
AP01 - Appointment of director 24 April 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 20 January 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 26 November 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 12 December 2009
363a - Annual Return 10 December 2008
MEM/ARTS - N/A 22 May 2008
CERTNM - Change of name certificate 15 May 2008
AA - Annual Accounts 22 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 12 December 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
225 - Change of Accounting Reference Date 21 April 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.