JOHN HOLMAN 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
02/05/252 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Termination of appointment of Gary Beaumont as a secretary on 2024-07-17

View Document

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

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

16/11/2116 November 2021 Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 34 the Broadway Wickford SS11 7AN on 2021-11-16

View Document

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

View Accounts

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

05/03/185 March 2018 SECRETARY APPOINTED MR GARY BEAUMONT

View Document

02/02/182 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE BRYTHONIG HOLMAN / 21/03/2016

View Document

28/04/1628 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCARTHUR HOLMAN-WEST / 21/03/2016

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JESSE HOLMAN / 21/03/2016

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD

View Document

25/06/1525 June 2015 SECOND FILING FOR FORM AP01

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMAN

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MRS VALERIE BRYTHONIG HOLMAN

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR ANDREW MCARTHUR HOLMAN-WEST

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR MICHAEL JESSE HOLMAN

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/03/1523 March 2015 APPT AND RESIGNATION OF DIRECTORS 14/01/2015

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/05/1211 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM HODGSON

View Document

10/05/1110 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 6TH FLOOR 22 BILLITER STREET LONDON EC3M 2RY

View Document

29/06/1029 June 2010 10/06/10 STATEMENT OF CAPITAL GBP 325000

View Document

23/06/1023 June 2010 ALTER ARTICLES 10/06/2010

View Document

25/05/1025 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCARTHUR HOLMAN / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM HODGSON / 30/10/2009

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN BLAKEMORE

View Document

14/09/0914 September 2009 SECRETARY APPOINTED MR GRAHAM HODGSON

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ALLOTMENT OF SHARES 31/03/2009

View Document

08/04/098 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/098 April 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY

View Document

09/05/089 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/01/076 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 NC INC ALREADY ADJUSTED 19/04/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NC INC ALREADY ADJUSTED 19/04/05

View Document

09/05/069 May 2006 COMPANY NAME CHANGED JOHN HOLMAN PROPERTIES (NO.2) LI MITED CERTIFICATE ISSUED ON 09/05/06

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 £ NC 100/1000 19/04/05

View Document

28/04/0528 April 2005 NC INC ALREADY ADJUSTED 19/04/05

View Document

03/08/043 August 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

27/04/0427 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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