16 HOLMESDALE GARDENS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/03/246 March 2024 Change of details for Mr Anthony David Birch as a person with significant control on 2024-03-06

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Notification of Rakesh Chander as a person with significant control on 2022-08-31

View Document

14/09/2214 September 2022 Notification of Anthony David Birch as a person with significant control on 2022-08-31

View Document

14/09/2214 September 2022 Notification of Bedriye Arzu Hamilton as a person with significant control on 2022-08-31

View Document

14/09/2214 September 2022 Notification of Mark Robert Obbard as a person with significant control on 2022-08-31

View Document

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

View Accounts

12/03/2112 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CHANGE PERSON AS DIRECTOR

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WALTON

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MRS BEDRIYE ARZU HAMILTON

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

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

View Accounts

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

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

View Accounts

04/04/194 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA HARRISON

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MS SAMANTHA WALTON

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

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

View Accounts

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM C/O DAWN HUDSON GARDEN FLAT, 16A HOLMESDALE GARDENS HOLMESDALE GARDENS HASTINGS EAST SUSSEX TN34 1LY

View Document

08/02/188 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

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

View Accounts

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SIMPSON

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JILL BOWMAN

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MS BARBARA LEIGH HARRISON

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR RAKESH CHANDER

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY SERAFEIMI MOURATIDI

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR MARK ROBERT OBBARD

View Document

17/09/1517 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 SECRETARY APPOINTED MRS FIONA BELL

View Document

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

View Accounts

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAWN HUDSON

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MRS FIONA BELL

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM FLAT 1 16 HOLMESDALE GARDENS HASTINGS EAST SUSSEX TN34 1LY

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR IAN MICHAEL ALEXANDER SIMPSON

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA DARVILL

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TOMKINS

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/11/129 November 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TOMKINS / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL MARY BOWMAN / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LEE DARVILL / 01/10/2009

View Document

25/10/1025 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN HUDSON / 01/10/2009

View Document

25/05/1025 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY ROBERT TOMKINS

View Document

05/10/075 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: GARDEN FLAT 16 HOLMESDALE GARDENS HASTINGS EAST SUSSEX TN34 1LY

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

28/08/0128 August 2001 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