HOLMAX DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

07/03/257 March 2025 Registered office address changed from 14a Bird in Hand Lane Bromley BR1 2NB England to 10 John Street London WC1N 2EB on 2025-03-07

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Change of details for Mr Terry Peter Dwyer as a person with significant control on 2024-02-26

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/01/1725 January 2017 28/02/16 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 10 JOHN STREET LONDON WC1N 2EB UNITED KINGDOM

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 14A BIRD IN HAND LANE BROMLEY BR1 2NB ENGLAND

View Document

03/03/163 March 2016 COMPANY NAME CHANGED 510 CHISWICK HIGH ROAD LTD CERTIFICATE ISSUED ON 03/03/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 COMPANY NAME CHANGED INDIGOSCOTT 1 MARRYAT PLACE LIMITED CERTIFICATE ISSUED ON 04/02/16

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR TERRY PETER DWYER

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON SCOTT

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY SCOTT

View Document

26/02/1526 February 2015 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