M. HOLT MANCHESTER PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 Change of details for Mrs Michelle Elesa Basger as a person with significant control on 2025-09-05

View Document

05/09/255 September 2025 Director's details changed for Mrs Michelle Elesa Basger on 2025-09-05

View Document

25/06/2525 June 2025 Second filing of Confirmation Statement dated 2025-03-20

View Document

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

View Document

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

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

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

View Accounts

10/08/2110 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

08/01/218 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

12/09/1912 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084159340004

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

11/12/1811 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084159340003

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084159340002

View Document

23/11/1723 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084159340001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BASGER / 20/03/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LOUIS HOLT / 20/03/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE DIANE HOLT / 20/03/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ELESA BASGER / 20/03/2015

View Document

26/06/1526 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 159 CHEETHAM HILL ROAD MANCHESTER M8 8LG

View Document

26/02/1526 February 2015 CURREXT FROM 28/02/2015 TO 30/06/2015

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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