HOLMPATRICK DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

12/09/2312 September 2023 Change of share class name or designation

View Document

24/07/2324 July 2023 Registration of charge 065627870004, created on 2023-07-19

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

25/10/2225 October 2022 Termination of appointment of Jill Allison Ball as a director on 2022-10-25

View Document

25/10/2225 October 2022 Appointment of Mr Adrian Dale as a director on 2022-10-25

View Document

25/10/2225 October 2022 Appointment of Mr Adam France as a director on 2022-10-25

View Document

10/02/2210 February 2022 Appointment of Mr Mark Benyon as a director on 2022-02-01

View Document

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

View Accounts

23/06/2123 June 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065627870003

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR BEN SPRIGING

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY MARK BENYON

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR RICHARD JOHN JEFF FOX

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MRS JILL BALL

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR BEN SPRIGING

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BENYON

View Document

04/03/204 March 2020 COMPANY NAME CHANGED BESTFOR BUYING LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

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

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CESSATION OF MARK BENYON AS A PSC

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLMPATRICK LTD

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENYON / 01/01/2016

View Document

16/08/1616 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK BENYON / 01/01/2016

View Document

19/04/1619 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 COMPANY NAME CHANGED COMMERCIAL LIGHTING SUPPLIES LIMITED CERTIFICATE ISSUED ON 15/05/15

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065627870002

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065627870001

View Document

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARR

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/1021 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH PARR / 01/01/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED WILLIAM JOSEPH PARR

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY APPOINTED MARK BENYON

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 17 GEORGE STREET ST HELENS MERSEYSIDE WA10 1DB

View Document

21/04/0821 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0821 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0821 April 2008 ALTER MEM AND ARTS 16/04/2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

16/04/0816 April 2008 ALTER MEM AND ARTS 11/04/2008

View Document

16/04/0816 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0816 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0811 April 2008 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