HOLME PROPERTY MAINTENANCE & DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-13 with updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-01-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-13 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-13 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/11/223 November 2022 | Amended total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/09/1925 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072523490002 |
18/09/1918 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
02/05/192 May 2019 | PREVSHO FROM 31/05/2019 TO 31/01/2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/11/1827 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072523490003 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FRANCIS HAND / 16/05/2018 |
16/05/1816 May 2018 | PSC'S CHANGE OF PARTICULARS / MR GEORGE FRANCIS HAND / 16/05/2018 |
13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
18/10/1718 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/07/162 July 2016 | REGISTERED OFFICE CHANGED ON 02/07/2016 FROM 42 HIGH STREET DUNMOW ESSEX CM6 1AH |
12/06/1612 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/05/1524 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/08/147 August 2014 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM C/O FORBES 42 HIGH STREET DUNMOW ESSEX CM6 1AH ENGLAND |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM SUITE 5 MELVILLE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AF |
11/06/1411 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/04/1411 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072523490003 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/01/1421 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072523490002 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM ALSAKA BUILDING ULLSWATER ROAD PENRITH CA11 7EH ENGLAND |
15/08/1315 August 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN ATTENBOROUGH |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
05/03/135 March 2013 | 19/07/12 STATEMENT OF CAPITAL GBP 2 |
23/10/1223 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/05/1226 May 2012 | DISS40 (DISS40(SOAD)) |
25/05/1225 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
15/05/1215 May 2012 | FIRST GAZETTE |
18/01/1218 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/10/1124 October 2011 | DIRECTOR APPOINTED GEORGE HAND |
31/05/1131 May 2011 | Annual accounts for year ending 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
13/05/1013 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOLME PROPERTY MAINTENANCE & DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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