D.S. HOLMES PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-17 with updates

View Document

21/12/2221 December 2022 Change of details for Jillian Bryan as a person with significant control on 2016-11-02

View Document

21/12/2221 December 2022 Director's details changed for Jillian Bryan on 2022-11-17

View Document

21/12/2221 December 2022 Notification of Pamela Jones as a person with significant control on 2016-11-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

16/12/1916 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

24/11/1724 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM MEADOW VIEW RHOSDDU INDUSTRIAL ESTATE RHOSROBIN WREXHAM LL11 4RZ UNITED KINGDOM

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY JOHN NUTHALL

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED PAMELA JONES

View Document

25/11/1525 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/11/1428 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/11/1328 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/11/1229 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/12/1113 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/12/109 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN BRYAN / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: POPLAR FARM COMMONWOOD ROAD, HOLT WREXHAM CLWYD LL13 9TA

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: RHOSDDU INDUSTRIAL ESTATE WREXHAM CLWYD LL11 4RZ

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/12/992 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 25 GROSVENOR RD WREXHAM LL11 1BT

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

23/11/9423 November 1994 RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/11/9230 November 1992 RETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 17/11/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

01/03/911 March 1991 RETURN MADE UP TO 17/11/90; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/01/9017 January 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/02/898 February 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED

View Document

22/04/8822 April 1988 RETURN MADE UP TO 15/11/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

19/02/8719 February 1987 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

16/06/7516 June 1975 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