HOLMARC PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Second filing of Confirmation Statement dated 2025-04-16

View Document

02/05/252 May 2025 Director's details changed for Mr Harvey Richard Holstead on 2025-05-02

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-16 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-16 with updates

View Document

17/04/2417 April 2024 Cessation of Harvey Richard Holstead as a person with significant control on 2023-06-01

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/05/142 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM MARCHI PROPERTIES LIMITED CLIFTON GATE WIGGINTON ROAD YORK YO32 2RH

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/05/131 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/01/129 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 100

View Document

09/01/129 January 2012 DIRECTOR APPOINTED HARVEY RICHARD HOLSTEAD

View Document

07/12/117 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/117 December 2011 COMPANY NAME CHANGED MARCHI PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/12/11

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA ANNE MARCHI / 16/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIO MARCHI / 16/04/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LORNA ANNE MARCHI / 16/04/2010

View Document

05/05/105 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM CLIFTON GATE WIGGINTON ROAD YORK YO32 2RH

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 REGISTERED OFFICE CHANGED ON 19/04/2008 FROM THE STABLES CLIFTON GATE BUSINESS PARK WIGGINTON ROAD YORK YO32 2RH

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DS NETWORK CHAIN LTD


  • 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