HOLETOWN GROUP LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

31/03/2531 March 2025 Director's details changed for Mr Nicholas Mark Leslau on 2025-03-14

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-27 with updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

11/03/1511 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

04/01/144 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

16/04/1316 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

08/01/128 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

07/09/107 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WEIR RITCHIE / 19/08/2010

View Document

01/04/101 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

01/10/091 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

01/11/081 November 2008 GBP SR 850000@1

View Document

06/10/086 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/03/0811 March 2008 GBP NC 4001/8001 06/03/08

View Document

11/03/0811 March 2008 ADOPT MEM AND ARTS 06/03/2008

View Document

11/03/0811 March 2008 GBP NC 1000/4001 06/03/2008

View Document

11/03/0811 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/076 November 2007 COMPANY NAME CHANGED NEWINCCO 755 LIMITED CERTIFICATE ISSUED ON 06/11/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

20/08/0720 August 2007 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