HOLISTIC DEVELOPMENT LIMITED

Company Documents

DateDescription
26/01/2226 January 2022 Bona Vacantia disclaimer

View Document

05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL LEATHWHITE

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

09/10/189 October 2018 DISS40 (DISS40(SOAD))

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 DISS40 (DISS40(SOAD))

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

11/01/1711 January 2017 Annual return made up to 11 June 2016 with full list of shareholders

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ASHLEY LEATHWHITE / 01/12/2015

View Document

11/01/1711 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/10/1615 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

16/12/1516 December 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

18/11/1518 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

23/04/1523 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

04/07/144 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY RUSSELL LEATHWHITE

View Document

01/04/141 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/08/137 August 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

09/01/139 January 2013 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR TUDOR LEATHWHITE

View Document

24/08/1124 August 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1129 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

12/01/1112 January 2011 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR LEATHWHITE / 01/03/2010

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

28/07/1028 July 2010 DISS40 (DISS40(SOAD))

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/09/0916 September 2009 DISS40 (DISS40(SOAD))

View Document

15/09/0915 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0915 September 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 33 MINEHEAD AVENUE MANCHESTER M20 1FP

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

09/09/089 September 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 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