A. HOLMES PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2023-09-30

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

06/12/246 December 2024 Compulsory strike-off action has been suspended

View Document

06/12/246 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

21/12/2221 December 2022 Director's details changed for David Alastair Duncan Holmes on 2022-12-20

View Document

21/12/2221 December 2022 Registered office address changed from 11a Whitemountain Road Lisburn BT28 3QY to 31 Ballylagan Road Ballyclare BT39 9QL on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for David Alastair Duncan Holmes on 2022-12-21

View Document

21/12/2221 December 2022 Notification of A. Holmes Group Ltd as a person with significant control on 2022-12-20

View Document

21/12/2221 December 2022 Change of details for Mr Alastair David Holmes as a person with significant control on 2022-12-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0637300003

View Document

03/11/193 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0637300002

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0637300001

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOLMES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDER HOLMES

View Document

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/163 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/04/156 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER ALASTAIR HOLMES / 21/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ALASTAIR HOLMES / 21/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALASTAIR DUNCAN HOLMES / 21/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

21/07/0921 July 2009 31/03/09 ANNUAL ACCTS

View Document

23/03/0923 March 2009 21/03/09 ANNUAL RETURN SHUTTLE

View Document

16/03/0916 March 2009 30/03/08 ANNUAL ACCTS

View Document

23/10/0823 October 2008 21/03/08 ANNUAL RETURN SHUTTLE

View Document

06/04/076 April 2007 CHANGE OF DIRS/SEC

View Document

21/03/0721 March 2007 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