HOLDEN GROUP LIMITED



Company Documents

DateDescription
12/02/2412 February 2024 NewConfirmation statement made on 2024-02-01 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
02/02/232 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

04/12/224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

06/11/216 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

22/08/1822 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
07/02/167 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
17/02/1517 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

02/04/122 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY ADRIAN MOLE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY SYLVAN PADMORE

View Document

24/04/1024 April 2010 SECRETARY APPOINTED MR ADRIAN NICHOLAS MOLE

View Document

23/04/1023 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HOLDEN / 16/02/2010

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HOLDEN / 16/02/2009

View Document

22/05/0922 May 2009 DIRECTOR'S PARTICULARS RUSSELL HOLDEN

View Document



22/05/0922 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR SYLVAN PADMORE

View Document

03/03/093 March 2009 DIRECTOR RESIGNED SYLVAN PADMORE

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM ALPHA 3 MASTERLORD OFFICE VILLAGE WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SX

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: ALPHA 3 MASTERLORD OFFICE VILLAGE WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SX

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: ABBOTSGATE HOUSE HOLLOW ROAD BURY ST EDMUNDS SUFFOLK IP32 7FA

View Document

06/06/076 June 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 87 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1PU

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 £ IC 10005/7005 12/04/05 £ SR 3000@1=3000

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: CARDINAL HOUSE 46 SAINT NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: CARDINAL HOUSE 46 SAINT NICHOLAS STREET, IPSWICH SUFFOLK IP1 1TT

View Document

05/06/005 June 2000 ALTER ARTICLES 30/03/00

View Document

16/02/0016 February 2000 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