HOLDGLEN LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Appointment of Ms Ellen Joanne Nurcombe as a director on 2025-08-11

View Document

12/08/2512 August 2025 Appointment of Mr Richard John Facey as a director on 2025-08-11

View Document

12/08/2512 August 2025 Appointment of Mr Ben Crawford Nurcombe as a director on 2025-08-11

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2021-05-31

View Document

21/10/2221 October 2022 Registered office address changed from 5 the Ridings 69 Bettwys-Y-Coed Road Cyncoed Cardiff CF23 6PN to Berry Smith Llp, Haywood House South Dumfries Place Cardiff CF10 3GA on 2022-10-21

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

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

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

20/08/1820 August 2018 CESSATION OF GERDA NURCOMBE AS A PSC

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAIDSFIELD GROUP LIMITED

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

27/05/1627 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/06/158 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

22/05/1422 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

20/05/1320 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 5 SHERBORNE AVENUE CARDIFF CF23 6SJ WALES

View Document

07/06/127 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERDA NURCOMBE / 08/09/2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 3 LISVANE HOUSE, MILL ROAD LISVANE CARDIFF CF14 0XN

View Document

03/06/113 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

19/05/1019 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/05/03

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: 5 MALVERN DRIVE LLANISHEN CARDIFF CF4 5DR

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/06/9213 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9228 May 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/06/912 June 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9031 October 1990 REGISTERED OFFICE CHANGED ON 31/10/90 FROM: 129 CATHEDRAL ROAD CARDIFF CF1 9PJ

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 16/05/90; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 NEW SECRETARY APPOINTED

View Document

04/10/894 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 RETURN MADE UP TO 14/02/87; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

06/10/866 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8621 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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