HOLMTREE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

10/12/2410 December 2024 Registration of charge 075977500002, created on 2024-12-06

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-04-29

View Document

30/12/2130 December 2021 Registration of charge 075977500001, created on 2021-12-21

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

17/01/2017 January 2020 29/04/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

01/04/191 April 2019 29/04/18 UNAUDITED ABRIDGED

View Document

28/01/1928 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

04/01/184 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STUTTARD

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM HORNCLIFFE MOUNT FARM LOMAS LANE BALLADEN ROSSENDALE LANCASHIRE BB4 6HU

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MRS JUNE LYNNE ELLICOTT

View Document

19/04/1619 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/07/144 July 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEWIS STUTTARD / 08/04/2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS SPENCE / 08/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM THE OLD COUNTY POLICESTATION NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 3PS ENGLAND

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEWIS STUTTARD / 05/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS SPENCE / 05/10/2011

View Document

24/10/1124 October 2011 05/10/11 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 157 BOLTON ROAD BURY LANCASHIRE BL8 2NW UNITED KINGDOM

View Document

08/04/118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information