A. HOLMES PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-09-30 |
23/06/2523 June 2025 | Total exemption full accounts made up to 2023-09-30 |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with updates |
18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
06/12/246 December 2024 | Compulsory strike-off action has been suspended |
06/12/246 December 2024 | Compulsory strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
21/12/2221 December 2022 | Director's details changed for David Alastair Duncan Holmes on 2022-12-20 |
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 |
21/12/2221 December 2022 | Director's details changed for David Alastair Duncan Holmes on 2022-12-21 |
21/12/2221 December 2022 | Notification of A. Holmes Group Ltd as a person with significant control on 2022-12-20 |
21/12/2221 December 2022 | Change of details for Mr Alastair David Holmes as a person with significant control on 2022-12-20 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
20/11/1920 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0637300003 |
03/11/193 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0637300002 |
07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0637300001 |
31/07/1931 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
04/09/184 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOLMES |
04/09/184 September 2018 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER HOLMES |
03/08/183 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/04/171 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/12/1610 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/04/163 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/04/156 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER ALASTAIR HOLMES / 21/03/2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ALASTAIR HOLMES / 21/03/2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALASTAIR DUNCAN HOLMES / 21/03/2010 |
21/04/1021 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
21/07/0921 July 2009 | 31/03/09 ANNUAL ACCTS |
23/03/0923 March 2009 | 21/03/09 ANNUAL RETURN SHUTTLE |
16/03/0916 March 2009 | 30/03/08 ANNUAL ACCTS |
23/10/0823 October 2008 | 21/03/08 ANNUAL RETURN SHUTTLE |
06/04/076 April 2007 | CHANGE OF DIRS/SEC |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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