HOLDCLEAR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/07/2527 July 2025 Micro company accounts made up to 2024-11-30

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/07/249 July 2024 Appointment of Mr Charles Wyndham Hayles as a director on 2024-07-09

View Document

07/07/247 July 2024 Termination of appointment of Terry Roscoe as a director on 2024-07-07

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

03/03/243 March 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/07/231 July 2023 Micro company accounts made up to 2022-11-30

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR TERENCE ROSCOE

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

07/05/187 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES HAYLES

View Document

07/05/187 May 2018 REGISTERED OFFICE CHANGED ON 07/05/2018 FROM 2 2 WOODSLEIGH COPPICE BOLTON BL1 5XR ENGLAND

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 1 WOODSLEIGH COPPICE BOLTON LANCASHIRE BL1 5XR

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES HAYLES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/04/1628 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/11/149 November 2014 DIRECTOR APPOINTED MS. AMANDA JOY BROOKS

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CALLAGHAN

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/04/1429 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/04/1227 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/05/115 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY APPOINTED CHARLES WYNDHAM HAYLES

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALLEN

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN WALLEN

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 2 WOODSLEIGH COPPICE BOLTON BL1 5XR UNITED KINGDOM

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR CHARLES WYNDHAM HAYLES

View Document

17/05/1017 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT WALLEN / 23/04/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 2 WOODSLEIGH COPPICE HEATON BOLTON GREATER MANCHESTER BL1 5XR

View Document

05/05/095 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 25/04/98; CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 EXEMPTION FROM APPOINTING AUDITORS 18/05/97

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: GREENFIELD SHAKERLEY LANE TYLDESLEY GREATER MANCHESTER M29 8LZ

View Document

12/12/9612 December 1996 EXEMPTION FROM APPOINTING AUDITORS 01/03/96

View Document

23/11/9523 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/09/951 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 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