HOLBURN 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
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/01/2521 January 2025 Termination of appointment of William Middleton as a director on 2024-06-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-11-09 with no updates

View Document

21/01/2521 January 2025 Cessation of William Middleton as a person with significant control on 2024-06-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Second filing of Confirmation Statement dated 2020-11-09

View Document

04/04/244 April 2024 Second filing of Confirmation Statement dated 2021-11-09

View Document

04/04/244 April 2024 Second filing of Confirmation Statement dated 2022-11-09

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 Confirmation statement made on 2020-11-09 with updates

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MIDDLETON

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANETTE MARY MIDDLETON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/12/1614 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/01/1612 January 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR GREG JON MIDDLETON

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR JACK WILLIAM MIDDLETON

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/09/1425 September 2014 SUB-DIVISION OF SHARES APPROVED 10/09/2014

View Document

25/09/1425 September 2014 SUB-DIVISION 10/09/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/11/1215 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLAIM MIDDLETON / 09/11/2010

View Document

23/12/1023 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE MARY MIDDLETON / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLAIM MIDDLETON / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 255 HOLBURN STREET ABERDEEN AB10 7FL

View Document

20/11/0220 November 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/11/0220 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

29/05/0129 May 2001 PARTIC OF MORT/CHARGE *****

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 PARTIC OF MORT/CHARGE *****

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/987 January 1998 PARTIC OF MORT/CHARGE *****

View Document

02/12/972 December 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 PARTIC OF MORT/CHARGE *****

View Document

07/02/957 February 1995 PARTIC OF MORT/CHARGE *****

View Document

04/12/944 December 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 09/11/94; CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/10/9329 October 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 PARTIC OF MORT/CHARGE 5521

View Document

28/03/9128 March 1991 PARTIC OF MORT/CHARGE 3694

View Document

25/03/9125 March 1991 PARTIC OF MORT/CHARGE 3510

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 NEW SECRETARY APPOINTED

View Document

29/11/8929 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/11/8915 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/8915 November 1989 NEW SECRETARY APPOINTED

View Document

09/11/899 November 1989 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