HOLLAND ASSET MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2025-03-31 |
11/04/2511 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
08/04/258 April 2025 | Second filing of Confirmation Statement dated 2024-03-31 |
08/04/258 April 2025 | Second filing of Confirmation Statement dated 2024-03-31 |
07/04/257 April 2025 | Second filing of Confirmation Statement dated 2023-10-25 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/05/246 May 2024 | Micro company accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
08/04/248 April 2024 | Director's details changed for Mr Gavin Albert Perrett on 2024-04-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/01/246 January 2024 | Certificate of change of name |
03/01/243 January 2024 | Cessation of David Stewart Liddle as a person with significant control on 2023-10-04 |
03/01/243 January 2024 | Change of details for Mr Gavin Albert Perrett as a person with significant control on 2023-10-04 |
06/11/236 November 2023 | Micro company accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Previous accounting period shortened from 2023-10-31 to 2023-03-31 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2022-10-31 |
27/10/2327 October 2023 | Director's details changed for Mr Gavin Albert Perrett on 2023-10-17 |
24/10/2324 October 2023 | Termination of appointment of David Stewart Liddle as a director on 2023-10-04 |
17/10/2317 October 2023 | Registered office address changed from Cowden Close Cowden Close Hawkhurst Cranbrook TN18 4QQ England to First Floor Unit 10 Freeport Office Village, Century Drive Braintree Essex CM77 8YG on 2023-10-17 |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/11/2229 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Registered office address changed from Victoria House the Moor Hawkhurst Kent TN18 4NR to Cowden Close Cowden Close Hawkhurst Cranbrook TN18 4QQ on 2021-10-18 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
25/11/1925 November 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/11/1925 November 2019 | COMPANY NAME CHANGED HAWKHURST ALTERNATIVE INVESTMENTS LTD CERTIFICATE ISSUED ON 25/11/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / MR GAVIN ALBERT PERRETT / 03/05/2018 |
03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ALBERT PERRETT / 03/05/2018 |
14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
03/02/183 February 2018 | 19/01/18 STATEMENT OF CAPITAL GBP 4 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
08/11/168 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ALBERT PERRETT / 01/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/06/169 June 2016 | SECOND FILING WITH MUD 25/10/14 FOR FORM AR01 |
09/06/169 June 2016 | SECOND FILING WITH MUD 25/10/15 FOR FORM AR01 |
04/11/154 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/06/1520 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/02/1527 February 2015 | 26/08/14 STATEMENT OF CAPITAL GBP 3.00 |
20/11/1420 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 15 HATCH LANE CHINGFORD LONDON ENGLAND E4 6LP |
14/07/1414 July 2014 | DIRECTOR APPOINTED MR DAVID STEWART LIDDLE |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/06/1311 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/06/1311 June 2013 | COMPANY NAME CHANGED LIDDLE PERRETT ALTERNATIVE INVESTMENTS LTD CERTIFICATE ISSUED ON 11/06/13 |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM THE UNIT 3916 HALE END ROAD WOODFORD GREEN ESSEX IG8 9LS |
31/10/1231 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
24/04/1224 April 2012 | NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION |
24/04/1224 April 2012 | COMPANY NAME CHANGED LIDDLE PERRETT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 24/04/12 |
23/03/1223 March 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID LIDDLE |
25/10/1125 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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