HOLMSHAW PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

28/11/2428 November 2024 Change of details for Mr Philip Mark St Pier as a person with significant control on 2024-10-28

View Document

28/11/2428 November 2024 Cessation of Evelyn St Pier as a person with significant control on 2024-10-28

View Document

28/11/2428 November 2024 Cessation of Richard St Pier as a person with significant control on 2024-10-28

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of Alexander James Winwood Robinson as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Martin Raymond Beck as a secretary on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Martin Raymond Augustine Beck as a director on 2024-10-31

View Document

30/10/2430 October 2024 Termination of appointment of Evelyn Margaret Nora St. Pier as a director on 2024-10-28

View Document

30/10/2430 October 2024 Termination of appointment of Richard Andrew Colin St. Pier as a director on 2024-10-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Appointment of Mr Richard Andrew Colin St. Pier as a director on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Miss Evelyn Margaret Nora St. Pier as a director on 2024-02-23

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Appointment of Mr Martin Raymond Augustine Beck as a director on 2023-04-24

View Document

24/04/2324 April 2023 Termination of appointment of Andrew Colin Douglas Jardine as a secretary on 2023-04-24

View Document

24/04/2324 April 2023 Termination of appointment of Andrew Colin Douglas Jardine as a director on 2023-04-24

View Document

24/04/2324 April 2023 Appointment of Mr Martin Raymond Beck as a secretary on 2023-04-24

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

08/11/228 November 2022 Change of details for Evelyn St Pier as a person with significant control on 2022-11-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

09/11/219 November 2021 Second filing of Confirmation Statement dated 2016-12-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN DOUGLAS JARDINE / 20/12/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN SKINNER

View Document

14/12/1614 December 2016 SECRETARY APPOINTED MR ANDREW COLIN DOUGLAS JARDINE

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED ALEXANDER JAMES WINWOOD ROBINSON

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM GREEN HAYES FOREST ROAD PYRFORD WOKING SURREY GU22 8LU

View Document

12/12/1612 December 2016 Confirmation statement made on 2016-12-03 with updates

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BESLEY

View Document

11/12/1511 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

28/11/1528 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR ANDREW COLIN DOUGLAS JARDINE

View Document

08/06/158 June 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

07/09/147 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

17/12/1317 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR ALAN KENNETH SKINNER

View Document

08/08/138 August 2013 DIRECTOR APPOINTED IAN PHILIP ANDREW BESLEY

View Document

02/08/132 August 2013 ADOPT ARTICLES 30/07/2013

View Document

22/07/1322 July 2013 04/07/13 STATEMENT OF CAPITAL GBP 5436488

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM HARDWICK HOUSE PROSPECT PLACE SWINDON SN1 3LJ ENGLAND

View Document

17/07/1317 July 2013 DECOUPLING AGREEMENT 02/07/2013

View Document

20/12/1220 December 2012 ADOPT ARTICLES 10/12/2012

View Document

07/12/127 December 2012 COMPANY NAME CHANGED STPNEWCO 3 LIMITED CERTIFICATE ISSUED ON 07/12/12

View Document

07/12/127 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/123 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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