HOLDSITE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/08/2328 August 2023 Micro company accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Termination of appointment of Susan Mary Cole as a director on 2022-09-01

View Document

24/01/2324 January 2023 Registered office address changed from 59 Muswell Hill Ground Floor Flat London N10 3PN England to 23 Ashtead Road London E5 9BJ on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Susan Mary Cole as a secretary on 2022-09-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

25/06/2125 June 2021 Appointment of Ms Susan Mary Cole as a director on 2021-06-25

View Document

25/06/2125 June 2021 Registered office address changed from Appartment 1 121 Skipton Road Harrogate North Yorkshire HG1 4LJ to 59 Muswell Hill Ground Floor Flat London N10 3PN on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Marion Whitelaw as a secretary on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Marion Whitelaw as a director on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Ms Susan Mary Cole as a secretary on 2021-06-25

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/08/184 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

21/11/1521 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 4 LARKFIELD DRIVE HARROGATE N YORKSHIRE HG2 0BX

View Document

20/11/1420 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/11/138 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/11/1230 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

31/12/1131 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

04/06/114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/11/1011 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARION WHITELAW / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARION WHITELAW / 18/02/2010

View Document

11/01/1011 January 2010 Annual return made up to 3 November 2008 with full list of shareholders

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 37 SPRING LANE PANNAL HARROGATE NORTH YORKSHIRE HG3 1NP

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 6 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PA

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 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