JAMES HOLDRIDGE 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
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-22 with no updates

View Document

05/08/255 August 2025 Satisfaction of charge 084523580021 in full

View Document

01/08/251 August 2025 Registration of charge 084523580030, created on 2025-08-01

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Change of details for Miss Stephanie Rose James as a person with significant control on 2025-04-03

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Registration of charge 084523580028, created on 2025-02-25

View Document

25/02/2525 February 2025 Registration of charge 084523580029, created on 2025-02-25

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/09/2416 September 2024 Registration of charge 084523580027, created on 2024-09-13

View Document

24/06/2424 June 2024 Registration of charge 084523580026, created on 2024-06-20

View Document

29/05/2429 May 2024 Registration of charge 084523580025, created on 2024-05-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Satisfaction of charge 084523580023 in full

View Document

25/01/2425 January 2024 Registration of charge 084523580024, created on 2024-01-19

View Document

17/01/2417 January 2024 Registration of charge 084523580023, created on 2024-01-17

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

04/10/234 October 2023 Registration of charge 084523580022, created on 2023-09-29

View Document

27/07/2327 July 2023 Satisfaction of charge 084523580012 in full

View Document

26/07/2326 July 2023 Registration of charge 084523580021, created on 2023-07-26

View Document

23/06/2323 June 2023 Registration of charge 084523580020, created on 2023-06-23

View Document

12/06/2312 June 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

21/02/2321 February 2023 Registration of charge 084523580019, created on 2023-02-17

View Document

21/02/2321 February 2023 Registration of charge 084523580018, created on 2023-02-17

View Document

21/02/2321 February 2023 Satisfaction of charge 084523580011 in full

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

25/10/2225 October 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

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

15/11/2115 November 2021 Registration of charge 084523580017, created on 2021-11-05

View Document

12/11/2112 November 2021 Registration of charge 084523580016, created on 2021-11-05

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/05/2011 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084523580015

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084523580014

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084523580013

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 084523580012

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084523580011

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084523580010

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084523580009

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084523580008

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084523580007

View Document

29/04/1729 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084523580006

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084523580005

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084523580004

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084523580003

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOLDRIDGE JAMES / 01/10/2015

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 125 CREWE ROAD NANTWICH CW5 6JN

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED STEPHANIE ROSE JAMES

View Document

10/04/1510 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JAMES

View Document

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

View Accounts

04/08/144 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084523580002

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084523580001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JAMES / 01/01/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ROSE JAMES / 01/01/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOLDRIDGE JAMES / 01/01/2014

View Document

19/03/1319 March 2013 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