HOLME PARK PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-11 with updates |
| 23/10/2523 October 2025 New | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-11 with updates |
| 03/07/243 July 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/11/239 November 2023 | Notification of Kevin Mcmullan as a person with significant control on 2023-11-08 |
| 08/11/238 November 2023 | Withdrawal of a person with significant control statement on 2023-11-08 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-11 with updates |
| 20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-08-12 with updates |
| 15/06/2315 June 2023 | Appointment of Emily Lynn Cuxson as a director on 2023-06-15 |
| 15/06/2315 June 2023 | Appointment of Ian Stuart Turnbull as a director on 2023-06-15 |
| 15/06/2315 June 2023 | Appointment of Nathaniel Nortey as a director on 2023-06-15 |
| 15/06/2315 June 2023 | Appointment of Stephen O'hagan as a director on 2023-06-15 |
| 15/06/2315 June 2023 | Termination of appointment of Maureen Winter as a director on 2023-06-15 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2021-12-31 |
| 17/01/2217 January 2022 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 17/08/1517 August 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
| 16/07/1516 July 2015 | DIRECTOR APPOINTED MR PHIL MUSCOTT |
| 17/04/1517 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN GILES |
| 17/04/1517 April 2015 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 4 PARKWOOD COURT HOLMEWOOD CLOSE KENILWORTH CV8 2JD |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 17/09/1417 September 2014 | DIRECTOR APPOINTED MISS MAUREEN WINTER |
| 17/09/1417 September 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH |
| 29/08/1429 August 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 02/09/132 September 2013 | DIRECTOR APPOINTED MR KEVIN MCMULLAN |
| 02/09/132 September 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
| 10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 05/09/125 September 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
| 28/11/1128 November 2011 | CURREXT FROM 31/08/2012 TO 31/12/2012 |
| 12/08/1112 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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