HOLME FARM MARKETING (BOSTON) LIMITED - BOSTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-12-13 View Report
Accounts. Accounts type micro entity. 2022-04-14 View Report
Dissolution. Dissolution voluntary strike off suspended. 2022-03-12 View Report
Confirmation statement. Statement with no updates. 2022-02-21 View Report
Dissolution. Dissolution application strike off company. 2022-01-28 View Report
Accounts. Accounts type micro entity. 2021-07-21 View Report
Confirmation statement. Statement with no updates. 2021-02-19 View Report
Accounts. Accounts type micro entity. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Accounts. Accounts type total exemption full. 2019-07-03 View Report
Officers. Officer name: Andrew Victor Charlton. Termination date: 2019-04-30. 2019-05-01 View Report
Confirmation statement. Statement with no updates. 2019-02-25 View Report
Accounts. Accounts type total exemption full. 2018-07-03 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Accounts. Accounts type total exemption small. 2017-06-05 View Report
Address. New address: Enterprise House Carlton Road Worksop S81 7QF. 2017-02-28 View Report
Confirmation statement. Statement with updates. 2017-02-28 View Report
Address. New address: Enterprise House Carlton Road Worksop S81 7QF. 2017-02-28 View Report
Accounts. Accounts type full. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2016-02-25 View Report
Officers. Change date: 2016-02-25. Officer name: Suzanne Welberry. 2016-02-25 View Report
Accounts. Accounts type full. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2015-02-27 View Report
Officers. Appointment date: 2014-09-30. Officer name: Mr Alan Smith. 2015-02-11 View Report
Officers. Change date: 2015-02-10. Officer name: Mr Dimiter Alexandrov Mirchev. 2015-02-11 View Report
Officers. Change date: 2015-02-10. Officer name: Mr Andrew Victor Charlton. 2015-02-11 View Report
Officers. Officer name: Mr Andrew Victor Charlton. Change date: 2015-02-10. 2015-02-10 View Report
Officers. Change date: 2014-09-30. Officer name: Mr Dimiter Alexandrov Mirchev. 2015-02-10 View Report
Officers. Officer name: Mr Alan Smith. Change date: 2015-02-10. 2015-02-10 View Report
Officers. Officer name: Suzanne Welberry. Termination date: 2014-09-30. 2015-02-10 View Report
Officers. Officer name: Mr Andrew Victor Charlton. Appointment date: 2014-09-30. 2014-11-07 View Report
Officers. Officer name: Mr Alan Smith. Appointment date: 2014-09-30. 2014-11-07 View Report
Officers. Officer name: Roger Welberry. Termination date: 2014-09-30. 2014-11-07 View Report
Officers. Officer name: Patrick Welberry. Termination date: 2014-09-30. 2014-11-07 View Report
Officers. Appointment date: 2014-09-30. Officer name: Mr Dimiter Alexandrov Mirchev. 2014-11-07 View Report
Mortgage. Charge number: 1. 2014-10-23 View Report
Mortgage. Charge creation date: 2014-09-30. Charge number: 037159350002. 2014-10-10 View Report
Accounts. Accounts type total exemption small. 2014-06-24 View Report
Annual return. With made up date full list shareholders. 2014-02-21 View Report
Accounts. Change account reference date company current extended. 2013-09-18 View Report
Annual return. With made up date full list shareholders. 2013-02-22 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-02-20 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Accounts. Accounts type total exemption small. 2011-04-21 View Report
Annual return. With made up date full list shareholders. 2011-02-22 View Report
Accounts. Accounts type total exemption small. 2010-08-05 View Report
Gazette. Gazette filings brought up to date. 2010-07-31 View Report
Annual return. With made up date full list shareholders. 2010-07-29 View Report