HOLBORNE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
| 23/02/2323 February 2023 | Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-02-23 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/03/2216 March 2022 | Confirmation statement made on 2022-03-09 with updates |
| 17/12/2117 December 2021 | Statement of capital following an allotment of shares on 2021-09-01 |
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
| 02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053868110002 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
| 25/01/1825 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053868110001 |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/09/1630 September 2016 | SECRETARY APPOINTED MRS HELEN LYNNE ROBERTS-HANSON |
| 30/09/1630 September 2016 | APPOINTMENT TERMINATED, SECRETARY WILLIAM HANSON |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/03/1610 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/11/1512 November 2015 | 24/09/15 STATEMENT OF CAPITAL GBP 14 |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/03/159 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/03/1417 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/03/1311 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
| 21/01/1321 January 2013 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6RG |
| 13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/03/1212 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
| 01/03/121 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM CARL HANSON / 24/09/2011 |
| 01/03/121 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CARL HANSON / 24/09/2011 |
| 14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/05/1117 May 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
| 12/05/1112 May 2011 | SECRETARY APPOINTED MR WILLIAM CARL HANSON |
| 12/05/1112 May 2011 | APPOINTMENT TERMINATED, SECRETARY PATRICIA SHECKLEY |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CARL HANSON / 18/10/2010 |
| 10/03/1010 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
| 24/01/1024 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/04/092 April 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
| 31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/04/088 April 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 01/06/071 June 2007 | SECRETARY RESIGNED |
| 01/06/071 June 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
| 01/06/071 June 2007 | DIRECTOR RESIGNED |
| 17/02/0717 February 2007 | NEW SECRETARY APPOINTED |
| 20/12/0620 December 2006 | NEW DIRECTOR APPOINTED |
| 05/12/065 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 24/04/0624 April 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
| 27/01/0627 January 2006 | NEW DIRECTOR APPOINTED |
| 27/01/0627 January 2006 | NEW SECRETARY APPOINTED |
| 27/01/0627 January 2006 | REGISTERED OFFICE CHANGED ON 27/01/06 FROM: C/O MESSERS EPS WOOTTON WAWEN HENLEY IN ARDEN WARWICKSHIRE B95 6AP |
| 22/04/0522 April 2005 | DIRECTOR RESIGNED |
| 22/04/0522 April 2005 | SECRETARY RESIGNED |
| 09/03/059 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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