295 HOLMESDALE MANAGEMENT (RTM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

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

View Accounts

12/12/2412 December 2024 Registered office address changed from Ds House 306 High Street Croydon Surrey CR0 1NG to Flat C, 295 Holmesdale Road London SE25 6PR on 2024-12-12

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Change of details for Ms Pricilla Cleur as a person with significant control on 2024-07-17

View Document

25/07/2425 July 2024 Appointment of Ms Karen Joy Hildebrand as a director on 2024-07-17

View Document

25/07/2425 July 2024 Appointment of Mrs Claire Joanne Dunn as a director on 2024-07-17

View Document

25/07/2425 July 2024 Notification of Karen Joy Hildebrand as a person with significant control on 2024-07-17

View Document

25/07/2425 July 2024 Termination of appointment of Paul Wesley Norris as a director on 2024-07-17

View Document

25/07/2425 July 2024 Termination of appointment of Theresa Anne Millward as a director on 2024-07-17

View Document

25/07/2425 July 2024 Cessation of Paul Wesley Norris as a person with significant control on 2024-07-17

View Document

25/07/2425 July 2024 Cessation of Theresa Anne Millward as a person with significant control on 2024-07-17

View Document

25/07/2425 July 2024 Notification of Claire Joanne Dunn as a person with significant control on 2024-07-17

View Document

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

View Accounts

07/12/237 December 2023 Notification of Theresa Anne Millward as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Withdrawal of a person with significant control statement on 2023-12-07

View Document

07/12/237 December 2023 Notification of Paul Wesley Norris as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Notification of Pricilla Cleur as a person with significant control on 2023-12-07

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA CYNTHIA MARIA CLEUR / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / THERESA ANNE MILLWARD / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WESLEY NORRIS / 22/08/2019

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 29/07/15 NO MEMBER LIST

View Document

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

View Accounts

15/10/1415 October 2014 29/07/14 NO MEMBER LIST

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY ALAN MILES

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 29/07/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 29/07/12 NO MEMBER LIST

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/08/119 August 2011 29/07/11 NO MEMBER LIST

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 29/07/10 NO MEMBER LIST

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA CYNTHIA MARIA CLEUR / 01/10/2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA ANNE MILLWARD / 01/10/2009

View Document

28/07/1028 July 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED PRISCILLA CYNTHIA MARIA CLEUR

View Document

29/07/0929 July 2009 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