HOLMES PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Simon James Holmes as a director on 2024-02-12

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

20/01/2320 January 2023 Registered office address changed from Eagle House First Floor 14 Queens Road Coventry CV1 3EG United Kingdom to 7 Crossing Gates Nuneaton CV11 6GR on 2023-01-20

View Document

23/12/2223 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

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Notification of Simon James Holmes as a person with significant control on 2021-07-12

View Document

22/07/2122 July 2021 Cessation of Simon Holmes as a person with significant control on 2021-07-10

View Document

22/07/2122 July 2021 Appointment of Mr Simon James Holmes as a director on 2021-07-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/11/2028 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 8 KAREEN GROVE BINLEY WOODS COVENTRY CV3 2BN UNITED KINGDOM

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MICHELLE HOLMES / 25/11/2020

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY SHARON HOLMES

View Document

09/04/209 April 2020 CESSATION OF SHARON HOLMES AS A PSC

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HOLMES

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON HOLMES

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MICHELLE HOLMES / 09/04/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MICHELLE HOLMES / 08/04/2020

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 147 RADFORD ROAD COVENTRY CV6 3BT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039695570005

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039695570004

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1719 May 2017 COMPANY NAME CHANGED PROTECH-IT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 19/05/17

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MICHELLE LEIGH / 18/05/2017

View Document

18/05/1718 May 2017 SECRETARY'S CHANGE OF PARTICULARS / SHARON MICHELLE LEIGH / 18/05/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY MELISSA GOULD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MICHELLE LEIGH / 31/03/2011

View Document

18/07/1118 July 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON MICHELLE LEIGH / 08/06/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 April 2006

View Document

30/07/1030 July 2010 Annual return made up to 31 March 2009 with full list of shareholders

View Document

30/07/1030 July 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual return made up to 31 March 2008 with full list of shareholders

View Document

30/07/1030 July 2010 Annual return made up to 31 March 2007 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MICHELLE LEIGH / 08/06/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MICHELLE LEIGH / 08/06/2010

View Document

23/07/1023 July 2010 ORDER OF COURT - RESTORATION

View Document

21/08/0721 August 2007 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/078 May 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/0728 March 2007 APPLICATION FOR STRIKING-OFF

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0630 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 31/03/02; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/08/0630 August 2006 RETURN MADE UP TO 31/03/05; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 135 STANLEY ROAD, HINCKLEY, LEICESTERSHIRE LE10 0HR

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/08/0614 August 2006 ORDER OF COURT - RESTORATION 09/08/06

View Document

14/01/0314 January 2003 STRUCK OFF AND DISSOLVED

View Document

10/09/0210 September 2002 FIRST GAZETTE

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 135 STANLEY ROAD, HINCKLEY, LEICESTERSHIRE LE10 0HR

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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