HOLDENHURST ESTATES LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Change of details for Mrs Jo-Anne Bates as a person with significant control on 2023-11-23

View Document

21/03/2421 March 2024 Director's details changed for Mrs Jo-Anne Bates on 2023-11-23

View Document

24/11/2324 November 2023 Micro company accounts made up to 2022-11-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

24/08/2324 August 2023 Previous accounting period shortened from 2022-11-26 to 2022-11-25

View Document

23/02/2323 February 2023 Micro company accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Previous accounting period shortened from 2021-11-27 to 2021-11-26

View Document

11/02/2211 February 2022 Registered office address changed from 71 Holdenhurst Avenue Bournemouth BH7 6RB United Kingdom to 8 Grange Road St. Leonards Ringwood BH24 2QE on 2022-02-11

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2020-11-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

06/11/206 November 2020 PREVSHO FROM 30/11/2019 TO 29/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

08/11/198 November 2019 CESSATION OF JULIE ANN HILL AS A PSC

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE HILL

View Document

09/11/189 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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