HOLNE CHASE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Satisfaction of charge 078614900003 in full

View Document

09/04/259 April 2025 Satisfaction of charge 078614900006 in full

View Document

09/04/259 April 2025 Satisfaction of charge 078614900002 in full

View Document

09/04/259 April 2025 Satisfaction of charge 078614900005 in full

View Document

09/04/259 April 2025 Satisfaction of charge 078614900007 in full

View Document

09/04/259 April 2025 Satisfaction of charge 078614900004 in full

View Document

09/04/259 April 2025 Satisfaction of charge 1 in full

View Document

08/04/258 April 2025 Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-04-08

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

16/08/2416 August 2024 Notification of Leigh-Anne Cruz as a person with significant control on 2024-05-20

View Document

16/08/2416 August 2024 Cessation of Steven Knight as a person with significant control on 2024-05-20

View Document

16/08/2416 August 2024 Notification of Gareth Andrew Cross as a person with significant control on 2024-05-20

View Document

16/08/2416 August 2024 Notification of Paul William Miles as a person with significant control on 2024-05-20

View Document

16/08/2416 August 2024 Notification of Nicholas Peter Cruz as a person with significant control on 2024-05-20

View Document

16/08/2416 August 2024 Notification of Oliver Frederick Verano Andlaw as a person with significant control on 2024-05-20

View Document

24/07/2424 July 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN KNIGHT / 06/04/2016

View Document

27/03/1827 March 2018 CESSATION OF CASTLE TRUST AND MANAGEMENT SERVICES LIMITED AS TRUSTEE OF THE BENNAH LIMITED 2008 EBT (NO 2) AS A PSC

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN KNIGHT

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078614900007

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / CASTLE TRUST AND MANAGEMENT SERVICES LIMITED / 04/01/2018

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/12/151 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/12/149 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 ARTICLES OF ASSOCIATION

View Document

30/07/1430 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1430 July 2014 22/01/14 STATEMENT OF CAPITAL GBP 200

View Document

23/06/1423 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078614900006

View Document

19/12/1319 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MRS HARRIET LUCY SIMPSON

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078614900003

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078614900005

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078614900002

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078614900004

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 29/04/13 STATEMENT OF CAPITAL GBP 100

View Document

01/05/131 May 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

13/04/1313 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/1211 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR RICHARD ALEXANDER EDWARD SHULDHAM SIMPSON

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

25/11/1125 November 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


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