HOLMCROFT PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

17/01/2417 January 2024 Director's details changed for Miss Sally Chaulk on 2024-01-17

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

21/12/2221 December 2022 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

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

07/12/207 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE-LYNCH

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR ANTHONY STILL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALICE FAIRMAN

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MRS DEANNE MARIE HANSFORD

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SUSAN MELISSA DOWNES / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LUKE CATTERMOLE / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MOORE-LYNCH / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PUGH / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALLAN LEWIS / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN SHEILA BAIN LEESON / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RUTH JALES / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE MARY KELLY FAIRMAN / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE EARP / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY CHAULK / 24/04/2019

View Document

05/04/195 April 2019 SECRETARY APPOINTED MR SPENCER IAN JARRETT

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM NORTH POINT STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

18/08/1718 August 2017 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM C/O FLAT 5 HOLMCROFT 24 BROAD STREET LYME REGIS DT7 3QE UNITED KINGDOM

View Document

02/03/172 March 2017 DIRECTOR APPOINTED HELEN RUTH JALES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED KATHLEEN SHEILA BAIN LEESON

View Document

02/03/172 March 2017 DIRECTOR APPOINTED CLAIRE LOUISE EARP

View Document

02/03/172 March 2017 DIRECTOR APPOINTED ALISON PUGH

View Document

02/03/172 March 2017 DIRECTOR APPOINTED PROFESSOR SUSAN MELISSA DOWNES

View Document

01/03/171 March 2017 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