HOLDPHASE PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
18/02/2518 February 2025 | Confirmation statement made on 2024-11-24 with no updates |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-30 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-24 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2022-12-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-05-07 with no updates |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
19/05/1619 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/09/153 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 028160340003 |
25/08/1525 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/07/1522 July 2015 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL FALSHAW |
05/06/155 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/06/1426 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/09/1330 September 2013 | PREVSHO FROM 31/12/2012 TO 30/12/2012 |
22/07/1322 July 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
12/03/1312 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL FALSHAW / 01/03/2013 |
12/03/1312 March 2013 | DISS40 (DISS40(SOAD)) |
26/02/1326 February 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/01/138 January 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/05/1230 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/05/1119 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL FALSHAW / 22/04/2010 |
27/07/1027 July 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual return made up to 7 May 2009 with full list of shareholders |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/07/0922 July 2009 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/05/0623 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/09/0530 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/07/056 July 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | NEW DIRECTOR APPOINTED |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/09/0423 September 2004 | DIRECTOR RESIGNED |
10/06/0410 June 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
18/09/0318 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
15/07/0315 July 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
01/07/021 July 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
27/10/0127 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
06/07/016 July 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
17/01/0117 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
26/06/0026 June 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
30/06/9930 June 1999 | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS |
19/02/9919 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
24/01/9924 January 1999 | SECRETARY RESIGNED |
24/01/9924 January 1999 | NEW SECRETARY APPOINTED |
12/01/9912 January 1999 | REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 51 BOLEHILL PARK HOVE EDGE BRIGHOUSE W3EST YORKSHIRE HD6 2RS |
14/05/9814 May 1998 | RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS |
10/03/9810 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
15/05/9715 May 1997 | RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS |
21/04/9721 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
26/03/9726 March 1997 | AUDITOR'S RESIGNATION |
14/06/9614 June 1996 | NEW DIRECTOR APPOINTED |
29/05/9629 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
14/05/9614 May 1996 | RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS |
02/01/962 January 1996 | REGISTERED OFFICE CHANGED ON 02/01/96 FROM: 1 VICARAGE GARTDENS RASTRICK BRIGHOUSE WEST YORKSHIRE HD6 3HD |
17/08/9517 August 1995 | DIRECTOR RESIGNED |
17/08/9517 August 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
16/06/9516 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
12/05/9512 May 1995 | RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
23/08/9423 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
11/05/9411 May 1994 | RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS |
21/12/9321 December 1993 | PARTICULARS OF MORTGAGE/CHARGE |
25/11/9325 November 1993 | NEW DIRECTOR APPOINTED |
18/11/9318 November 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
22/08/9322 August 1993 | NEW SECRETARY APPOINTED |
22/08/9322 August 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
22/08/9322 August 1993 | REGISTERED OFFICE CHANGED ON 22/08/93 FROM: 2 BACHES STREET LONDON N1 6UB |
22/08/9322 August 1993 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/05/937 May 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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