-
HOLMES NOBLE LIMITED - Corner Oak, 1 Homer Road, Solihull, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05323385
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Corner Oak
- 1 Homer Road
- Solihull
- West Midlands
- B91 3QG
- United Kingdom Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom UK
Management
- Geschäftsführung
- CARSON-WILLIAMS, Michelle
- GILBERT, Benjamin Stuart
- SEAL, Christine Mary
- SHARMA, Rakesh
- SPEAKE, Amy Margaret
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.01.2005
- Alter der Firma 2005-01-04 19 Jahre
- SIC/NACE
- 78109
Eigentumsverhältnisse
- Beneficial Owners
- Ms Michelle Carson-Williams
- -
- Artemis Solutions Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ARTEMIS EXECUTIVE CONSULTING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- lezte Bilanzhinterlegung
- 2012-10-20
- Jahresmeldung
- Fälligkeit: 2021-11-03
- Letzte Einreichung: 2020-10-20
-
HOLMES NOBLE LIMITED Firmenbeschreibung
- HOLMES NOBLE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05323385. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.01.2005 registriert. HOLMES NOBLE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ARTEMIS EXECUTIVE CONSULTING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "78109" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.10.2012.Die Firma kann schriftlich über Corner Oak erreicht werden.
Jetzt sichern HOLMES NOBLE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Holmes Noble Limited - Corner Oak, 1 Homer Road, Solihull, West Midlands, Grossbritannien
- 2005-01-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HOLMES NOBLE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-10-12) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-03-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-11) - MR01
-
mortgage-satisfy-charge-full (2021-08-12) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
change-account-reference-date-company-previous-shortened (2021-09-30) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-25) - MR01
-
confirmation-statement-with-no-updates (2020-10-27) - CS01
-
change-account-reference-date-company-previous-shortened (2020-08-17) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
confirmation-statement-with-no-updates (2019-10-22) - CS01
-
termination-director-company-with-name-termination-date (2019-07-29) - TM01
-
notification-of-a-person-with-significant-control (2019-02-01) - PSC02
-
cessation-of-a-person-with-significant-control (2019-02-01) - PSC07
-
appoint-person-director-company-with-name-date (2019-01-02) - AP01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-05) - MR01
-
change-account-reference-date-company-previous-extended (2018-07-23) - AA01
-
appoint-person-director-company-with-name-date (2018-11-01) - AP01
-
change-person-director-company-with-change-date (2018-11-05) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
confirmation-statement-with-no-updates (2018-11-14) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-24) - CS01
-
change-person-director-company-with-change-date (2017-09-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-08-31) - AA
-
appoint-person-director-company-with-name-date (2017-08-31) - AP01
-
termination-director-company-with-name-termination-date (2017-02-22) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
change-person-director-company-with-change-date (2016-08-17) - CH01
-
change-person-director-company-with-change-date (2016-08-16) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-12) - AD01
-
certificate-change-of-name-company (2016-01-20) - CERTNM
-
change-of-name-notice (2016-01-20) - CONNOT
-
confirmation-statement-with-updates (2016-10-28) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-12) - AR01
-
mortgage-satisfy-charge-full (2015-09-09) - MR04
-
appoint-person-director-company-with-name-date (2015-02-18) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
change-person-director-company-with-change-date (2013-07-09) - CH01
-
change-account-reference-date-company-previous-extended (2013-02-27) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-01) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-01) - AA
-
certificate-change-of-name-company (2011-02-03) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-02) - AR01
-
termination-secretary-company-with-name (2011-03-15) - TM02
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-16) - AR01
-
change-person-director-company-with-change-date (2010-12-16) - CH01
-
resolution (2010-11-25) - RESOLUTIONS
-
change-of-name-notice (2010-11-25) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-02) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-15) - 288b
-
legacy (2009-01-27) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-03-31) - AA
-
resolution (2009-10-07) - RESOLUTIONS
-
certificate-change-of-name-company (2009-11-26) - CERTNM
-
change-of-name-notice (2009-11-26) - CONNOT
keyboard_arrow_right 2008
-
legacy (2008-12-17) - 363a
-
legacy (2008-10-21) - 225
-
resolution (2008-07-15) - RESOLUTIONS
-
legacy (2008-02-13) - 363a
keyboard_arrow_right 2007
-
resolution (2007-03-19) - RESOLUTIONS
-
legacy (2007-02-26) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-07-28) - AA
-
legacy (2007-06-27) - 288c
keyboard_arrow_right 2006
-
resolution (2006-12-08) - RESOLUTIONS
-
legacy (2006-11-27) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-04-12) - AA
-
legacy (2006-03-14) - 363a
-
legacy (2006-03-03) - 287
-
legacy (2006-03-03) - 225
keyboard_arrow_right 2005
-
legacy (2005-03-23) - 395
-
incorporation-company (2005-01-04) - NEWINC