NEW HOLME PROPERTY SERVICES LTD

Company Documents

DateDescription
29/05/2529 May 2025 NewMicro company accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Registration of charge 052098890049, created on 2023-06-21

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Registration of charge 052098890048, created on 2022-04-29

View Document

21/02/2221 February 2022 Satisfaction of charge 34 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 33 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 32 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 35 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 31 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 30 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 29 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 24 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 25 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 23 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 26 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 27 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 22 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 21 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 20 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 19 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 18 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 16 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 14 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 12 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 10 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 8 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 9 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 6 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 5 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 4 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 7 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 2 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 1 in full

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

21/02/2221 February 2022 Satisfaction of charge 45 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 41 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 43 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 40 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 39 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 42 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 38 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 37 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 36 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/11/126 November 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY FARAMARZ ABBASI GHELMANSARAI

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM MANCHESTER HOUSE 84-86 PRINCESS STREET MANCHESTER M1 6NG

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 245 BURY NEW ROAD WHITEFIELD MANCHESTER M45 8QP UNITED KINGDOM

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR FARAMARZ ABBASI GHELMANSARAI

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/03/1220 March 2012 SALE OF PROPERTIES-APPROVED 21/02/2012

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

21/12/1121 December 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

15/12/1015 December 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR FARAMARZ ABBASI GHELMANSARAI

View Document

06/10/096 October 2009 Annual return made up to 19 August 2008 with full list of shareholders

View Document

30/09/0930 September 2009 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company