BOREHAM HOLT MANAGEMENT LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

30/10/2430 October 2024 Director's details changed for Angela Lesley Kapusta on 2024-10-30

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-03-25

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/20

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM C/O TRENT PARK PROPERTIES 5 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SF

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LESLEY SAUNDERS / 11/04/2018

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/19

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 24/03/16 TOTAL EXEMPTION FULL

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM C/O TRENT PARK PROPERTIES 781 FINCHLEY ROAD LONDON NW11 8DN

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES SAGGS

View Document

19/09/1419 September 2014 24/03/14 TOTAL EXEMPTION FULL

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 51 ELSTREE ROAD BUSHEY HEATH BUSHEY WD23 4GJ

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LESLEY SAUNDERS / 02/06/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY SAGGS / 01/06/2014

View Document

20/12/1320 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 24/03/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM C/O C/O TRENT PARK PROPERTIES 781 FINCHLEY ROAD LONDON NW11 8DN UNITED KINGDOM

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM C/O TRENT PARK PROPERTIES LLP 116 DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDX HA7 1JS

View Document

07/01/137 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY ADAM JACOBS

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

04/01/124 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CATER

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM JACOBS

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR CHARLES HENRY SAGGS

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 62 BOREHAM HOLT BOREHAMWOOD ELSTREE HERTFORDSHIRE WD6 3QQ

View Document

02/06/112 June 2011 DIRECTOR APPOINTED ANGELA LESLEY SAUNDERS

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM OLIVER JACOBS / 28/09/2010

View Document

24/02/1124 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ADAM OLIVER JACOBS / 28/09/2010

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CATER

View Document

02/11/102 November 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM OLIVER JACOBS / 02/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JEFFREY CATER / 02/10/2009

View Document

09/12/099 December 2009 24/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM JACOBS / 17/11/2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

15/01/0915 January 2009 24/03/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 17/12/06; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 55 BOREHAM HOLT ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3OO

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02

View Document

11/04/0211 April 2002 AUDITOR'S RESIGNATION

View Document

20/12/0120 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 17/12/97; CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

15/12/9515 December 1995 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 17/12/94; CHANGE OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

02/01/912 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

09/01/909 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

15/12/8915 December 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

11/01/8911 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 25/03/87

View Document

22/05/8722 May 1987 REGISTERED OFFICE CHANGED ON 22/05/87 FROM: 57 BOREHAM HOLT ELSTREE HERTS WD6 3QQ

View Document

22/05/8722 May 1987 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 25/03/86

View Document

26/07/8626 July 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

23/02/6523 February 1965 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