HOLMAN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Registered office address changed from Studio 420 4th Floor Fort Dunlop, Fort Parkway Birmingham West Midlands B24 9FD to Studio 209 2nd Floor, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 2023-10-04

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEDICATED BRANDS LIMITED

View Document

12/11/2012 November 2020 CESSATION OF NICOLA JAYNE POYNER AS A PSC

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / MR GILES POYNER / 14/10/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA POYNER

View Document

13/11/1913 November 2019 SECRETARY APPOINTED MR GILES POYNER

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034518770001

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE POYNER / 31/07/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR GILES POYNER / 31/07/2017

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 TERMINATE DIR APPOINTMENT

View Document

21/01/1421 January 2014 TERMINATE SEC APPOINTMENT

View Document

14/01/1414 January 2014 SECRETARY APPOINTED MRS NICOLA JAYNE POYNER

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR GILES POYNER

View Document

14/01/1414 January 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE HOLMAN

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR LEE HOLMAN

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM, THE OAKLEY KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY, UNITED KINGDOM

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034518770001

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/101 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM, BELLEM COTTAGE, 14 CHURCH ROAD, BELBROUGHTON, WORCESTERSHIRE, DY9 9TE

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES HOLMAN / 01/11/2009

View Document

08/01/108 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: BELLAM COTTAGE, 14 CHURCH ROAD, BELBROUGHTON, STOURBRIDGE, WEST MIDLANDS DY9 9TE

View Document

27/11/0627 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0627 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0627 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: B7 KENILWORTH COURT, HAGLEY ROAD EDGBASTON, BIRMINGHAM, B16 9NS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 NC INC ALREADY ADJUSTED 01/07/04

View Document

06/09/046 September 2004 £ NC 100/200 01/07/04

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 COMPANY NAME CHANGED HOLMAN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 17/03/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/06/997 June 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 COMPANY NAME CHANGED HALLHEAT LTD CERTIFICATE ISSUED ON 09/03/98

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: NAPIERS, 51 NEWHALL STREET, BIRMINGHAM, B3 3QR

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: FORMATIONS DIRECT LTD, 1ST FLOOR SUITE 39A LEICESTER RD, SALFORD, M7 4AS

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 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