295 HOLMESDALE MANAGEMENT (RTM) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 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 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-11-01 with no updates |
| 15/10/2415 October 2024 | Micro company accounts made up to 2024-03-31 |
| 25/07/2425 July 2024 | Change of details for Ms Pricilla Cleur as a person with significant control on 2024-07-17 |
| 25/07/2425 July 2024 | Appointment of Ms Karen Joy Hildebrand as a director on 2024-07-17 |
| 25/07/2425 July 2024 | Appointment of Mrs Claire Joanne Dunn as a director on 2024-07-17 |
| 25/07/2425 July 2024 | Notification of Karen Joy Hildebrand as a person with significant control on 2024-07-17 |
| 25/07/2425 July 2024 | Termination of appointment of Paul Wesley Norris as a director on 2024-07-17 |
| 25/07/2425 July 2024 | Termination of appointment of Theresa Anne Millward as a director on 2024-07-17 |
| 25/07/2425 July 2024 | Cessation of Paul Wesley Norris as a person with significant control on 2024-07-17 |
| 25/07/2425 July 2024 | Cessation of Theresa Anne Millward as a person with significant control on 2024-07-17 |
| 25/07/2425 July 2024 | Notification of Claire Joanne Dunn as a person with significant control on 2024-07-17 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/12/237 December 2023 | Notification of Theresa Anne Millward as a person with significant control on 2023-12-07 |
| 07/12/237 December 2023 | Withdrawal of a person with significant control statement on 2023-12-07 |
| 07/12/237 December 2023 | Notification of Paul Wesley Norris as a person with significant control on 2023-12-07 |
| 07/12/237 December 2023 | Notification of Pricilla Cleur as a person with significant control on 2023-12-07 |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
| 16/08/2316 August 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Micro company accounts made up to 2022-03-31 |
| 18/01/2318 January 2023 | Confirmation statement made on 2022-11-01 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-03-31 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
| 27/08/1927 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA CYNTHIA MARIA CLEUR / 22/08/2019 |
| 22/08/1922 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / THERESA ANNE MILLWARD / 22/08/2019 |
| 22/08/1922 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WESLEY NORRIS / 22/08/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/10/151 October 2015 | 29/07/15 NO MEMBER LIST |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/10/1415 October 2014 | 29/07/14 NO MEMBER LIST |
| 13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/03/143 March 2014 | APPOINTMENT TERMINATED, SECRETARY ALAN MILES |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/08/138 August 2013 | 29/07/13 NO MEMBER LIST |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/10/1223 October 2012 | 29/07/12 NO MEMBER LIST |
| 11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/08/119 August 2011 | 29/07/11 NO MEMBER LIST |
| 08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/10/106 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 25/08/1025 August 2010 | 29/07/10 NO MEMBER LIST |
| 25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA CYNTHIA MARIA CLEUR / 01/10/2009 |
| 25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THERESA ANNE MILLWARD / 01/10/2009 |
| 28/07/1028 July 2010 | PREVSHO FROM 31/07/2010 TO 31/03/2010 |
| 17/09/0917 September 2009 | DIRECTOR APPOINTED PRISCILLA CYNTHIA MARIA CLEUR |
| 29/07/0929 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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