HOLTER PROPERTIES LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/06/2425 June 2024 Return of final meeting in a members' voluntary winding up

View Document

06/05/236 May 2023 Declaration of solvency

View Document

06/05/236 May 2023 Registered office address changed from Kingsnorth House Blenheim Way Birmingham B44 8LS United Kingdom to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2023-05-06

View Document

06/05/236 May 2023 Appointment of a voluntary liquidator

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Resolutions

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-03-31

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

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

View Accounts

22/12/2122 December 2021 Satisfaction of charge 6 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 5 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 4 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 2 in full

View Document

17/12/2117 December 2021 Director's details changed for Mr David John Hemus on 2020-06-24

View Document

17/12/2117 December 2021 Secretary's details changed for Mr David John Hemus on 2021-12-17

View Document

17/12/2117 December 2021 Change of details for Mr David John Hemus as a person with significant control on 2021-12-17

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR ANTHONY JOHN HEMUS

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR DAVID ALAN SECCOMBE

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM HANOVER COURT 5 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD ENGLAND

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

28/08/1928 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

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM C/O FISHERS (HARBORNE) LIMITED 20/24 HIGH STREET HARBORNE BIRMINGHAM B17 9NF

View Document

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

25/08/1625 August 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

18/09/1518 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

20/08/1520 August 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

05/09/145 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM C/O C/O FISHERS (HARBORNE) LIMITED 20/24 HIGH STREET HARBORNE BIRMINGHAM B17 9NF UNITED KINGDOM

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM C/O FISHERS 20-22-24 HIGH STREET, HARBORNE BIRMINGHAM WEST MIDLANDS B17 9NF

View Document

07/09/127 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/08/102 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/09/08; NO CHANGE OF MEMBERS

View Document

08/08/088 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 15/20 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QT

View Document

04/09/034 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: C/0 BDO STOY HAYWARD 3RD FLOOR BENEFICIAL BUILDING 28 PARADISE CIRCUS, QUEENSWAY BIRMINGHAM B1 2BJ

View Document

23/01/9723 January 1997 AUDITOR'S RESIGNATION

View Document

03/10/963 October 1996 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9417 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 RETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/09/9315 September 1993 RETURN MADE UP TO 02/09/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM: 3RD FLOOR 20 WATERLOO ST BIRMINGHAM B2 5TF

View Document

29/09/9229 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 02/09/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/09/916 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/916 September 1991 RETURN MADE UP TO 02/09/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/09/916 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/916 September 1991 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/10/905 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/8825 January 1988 DIRECTOR RESIGNED

View Document

11/11/8711 November 1987 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/11/876 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 REGISTERED OFFICE CHANGED ON 08/05/87 FROM: 163 HAMSTEAD ROAD HANDSWORTH BIRMINGHAM B20 2RL

View Document

09/10/869 October 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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