HOLDINGHAM GROUP LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

09/08/249 August 2024 Appointment of Shira Fox as a director on 2024-07-19

View Document

30/07/2430 July 2024 Termination of appointment of Varun Chandra as a director on 2024-07-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Termination of appointment of George Edward Dobell Nottingham as a director on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of Mr Varun Chandra as a director on 2023-06-13

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

24/11/2224 November 2022 Appointment of Nicholas Bidmead as a director on 2022-11-16

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

27/01/2227 January 2022 Director's details changed for Mr George Edward Dobell Nottingham on 2022-01-27

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 COMPANY NAME CHANGED HAKLUYT & COMPANY LIMITED CERTIFICATE ISSUED ON 11/06/20

View Document

11/06/2011 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / HOLDINGHAM GROUP LIMITED / 11/06/2020

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOARDMAN

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR GEORGE EDWARD DOBELL NOTTINGHAM

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

09/04/179 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR ROBERT PHILIP BOARDMAN

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE NOTTINGHAM

View Document

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

05/10/155 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/10/147 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/10/1330 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/03/131 March 2013 PREVSHO FROM 31/10/2012 TO 30/06/2012

View Document

09/11/129 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR GEORGE EDWARD DOBELL NOTTINGHAM

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/12/119 December 2011 COMPANY NAME CHANGED HOLDINGHAM GROUP LIMITED CERTIFICATE ISSUED ON 09/12/11

View Document

27/10/1127 October 2011 COMPANY NAME CHANGED AGHOCO 4041 LIMITED CERTIFICATE ISSUED ON 27/10/11

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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