HOLLAND ASSET MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2025-03-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

08/04/258 April 2025 Second filing of Confirmation Statement dated 2024-03-31

View Document

08/04/258 April 2025 Second filing of Confirmation Statement dated 2024-03-31

View Document

07/04/257 April 2025 Second filing of Confirmation Statement dated 2023-10-25

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/05/246 May 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

08/04/248 April 2024 Director's details changed for Mr Gavin Albert Perrett on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/01/246 January 2024 Certificate of change of name

View Document

03/01/243 January 2024 Cessation of David Stewart Liddle as a person with significant control on 2023-10-04

View Document

03/01/243 January 2024 Change of details for Mr Gavin Albert Perrett as a person with significant control on 2023-10-04

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-10-31 to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2022-10-31

View Document

27/10/2327 October 2023 Director's details changed for Mr Gavin Albert Perrett on 2023-10-17

View Document

24/10/2324 October 2023 Termination of appointment of David Stewart Liddle as a director on 2023-10-04

View Document

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

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

25/11/1925 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1925 November 2019 COMPANY NAME CHANGED HAWKHURST ALTERNATIVE INVESTMENTS LTD CERTIFICATE ISSUED ON 25/11/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN ALBERT PERRETT / 03/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ALBERT PERRETT / 03/05/2018

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/02/183 February 2018 19/01/18 STATEMENT OF CAPITAL GBP 4

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ALBERT PERRETT / 01/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/06/169 June 2016 SECOND FILING WITH MUD 25/10/14 FOR FORM AR01

View Document

09/06/169 June 2016 SECOND FILING WITH MUD 25/10/15 FOR FORM AR01

View Document

04/11/154 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/06/1520 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/02/1527 February 2015 26/08/14 STATEMENT OF CAPITAL GBP 3.00

View Document

20/11/1420 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 15 HATCH LANE CHINGFORD LONDON ENGLAND E4 6LP

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR DAVID STEWART LIDDLE

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/06/1311 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1311 June 2013 COMPANY NAME CHANGED LIDDLE PERRETT ALTERNATIVE INVESTMENTS LTD CERTIFICATE ISSUED ON 11/06/13

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM THE UNIT 3916 HALE END ROAD WOODFORD GREEN ESSEX IG8 9LS

View Document

31/10/1231 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION

View Document

24/04/1224 April 2012 COMPANY NAME CHANGED LIDDLE PERRETT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 24/04/12

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LIDDLE

View Document

25/10/1125 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information