HOLMANS PLACE 2 MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2025-04-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

08/02/258 February 2025 Micro company accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Registered office address changed from The Dutch Barn Manor Farm Courtyard Rowsham Aylesbury HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-10-27

View Document

27/10/2227 October 2022 Appointment of Neil Douglas Block Management Limited as a secretary on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/09/1925 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALLINAN

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY JORDAN COLLISON

View Document

20/09/1920 September 2019 CESSATION OF ABBEY DEVELOPMENTS LIMITED AS A PSC

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR WILLIAM KWAME OWUSU

View Document

20/09/1920 September 2019 NOTIFICATION OF PSC STATEMENT ON 20/08/2019

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR STUART CRITCHELL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/01/1831 January 2018 SECRETARY APPOINTED MR JORDAN LEE COLLISON

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID CRITCHELL / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID CRITCHELL / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK JOSEPH CALLINAN / 12/12/2017

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN DAWSON / 17/05/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/06/163 June 2016 CURRSHO FROM 31/05/2017 TO 30/04/2017

View Document

03/06/163 June 2016 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR EN6 5DU UNITED KINGDOM

View Document

13/05/1613 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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