EDKINS & HOLMES PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

16/12/2416 December 2024 Change of details for Leeds & Bradford Properties Limited as a person with significant control on 2024-11-01

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

08/12/238 December 2023 Change of details for Leeds & Bradford Properties Limited as a person with significant control on 2023-12-08

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-09-29

View Document

14/06/2314 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

14/06/2314 June 2023 Registered office address changed from Wells Road Business Centre Wells Road Ilkley LS29 9JB England to The Octagon Wells Road Ilkley West Yorskhire LS29 9JB on 2023-06-14

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

03/02/223 February 2022 Director's details changed for Mr Richard Mark Holmes on 2022-02-02

View Document

03/02/223 February 2022 Cessation of Richard Mark Holmes as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Cessation of David James Edkins as a person with significant control on 2017-12-11

View Document

03/02/223 February 2022 Notification of Leeds & Bradford Properties Limited as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Registered office address changed from 8 Ivegate Yeadon Leeds LS19 7RE England to Wells Road Business Centre Wells Road Ilkley LS29 9JB on 2022-02-03

View Document

08/01/228 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID EDKINS

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/09/1611 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM FAR SHAY FARM BRIGHOUSE & DENHOLME ROAD DENHOLME BRADFORD BD13 4HF ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/02/1519 February 2015 COMPANY NAME CHANGED EDKIN & HOLMES PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 19/02/15

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR RICHARD MARK HOLMES

View Document

11/12/1411 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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