HOLMEFIELD PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

21/03/2521 March 2025 Termination of appointment of Ann Williams as a director on 2025-03-21

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-10 with updates

View Document

02/07/242 July 2024 Appointment of Mrs Bronwen Anne Barbara Agnes Charity Bracamonte as a director on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Andrew Forrest as a director on 2024-06-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-09-10 with updates

View Document

29/09/2329 September 2023 Director's details changed for Beverley Anne Heap on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Tim John Mudd as a secretary on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from Mudd & Co 5 Peckitt Street York YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Mr Michael Emmans Dean as a director on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Mudd & Co Block Management Limited as a secretary on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Beverley Anne Heap on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Mr Andrew Forrest on 2023-09-29

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-09-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Appointment of Mr Robert Michael Begbie Longridge as a director on 2021-12-06

View Document

08/12/218 December 2021 Appointment of Mr Andrew Forrest as a director on 2021-12-06

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-10 with updates

View Document

01/07/211 July 2021 Termination of appointment of Mary Catherine Leng as a director on 2021-06-30

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON MUMMERY

View Document

02/12/202 December 2020 DIRECTOR APPOINTED PROFESSOR MARY CATHERINE LENG

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY MALE

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANNELIESE EMMANS

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HESELDIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR DAVID VAUGHAN WELLS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MRS ELEANOR LIVESEY

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 SECOND FILING WITH MUD 10/09/15 FOR FORM AR01

View Document

02/11/152 November 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR CHECHIK

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA DALES

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM, C/O WILES LTD, YORK ECO BUSINESS CENTRE AMY JOHNSON WAY, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4AG

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD WILES

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MR TIM JOHN MUDD

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/09/1311 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED BARRY EDWARD MALE

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WESTON

View Document

10/11/1110 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

10/11/1110 November 2011 SECRETARY APPOINTED MR RICHARD PAUL COOK WILES

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER DIXON

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WESTON

View Document

12/07/1112 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM, C/O WHITE ROSE PROPERTY, MANAGEMENT 41 FRONT STREET, ACOMB, YORK, YO24 3BR

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER DIXON / 02/09/2010

View Document

17/11/1017 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNELIESE EMMANS / 02/09/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MUMMERY / 02/09/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR CHECHIK / 29/09/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA NITA HESELDIN / 02/09/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / A;EXANDRA LOUISE WESTON / 02/09/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE HEAP / 02/09/2010

View Document

26/05/1026 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED A;EXANDRA LOUISE WESTON

View Document

30/10/0930 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/11/081 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATE, DIRECTOR JOSEPHINE ELIZABETH TOMLIN LOGGED FORM

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE TOMLIN

View Document

11/06/0811 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 RETURN MADE UP TO 29/09/07; CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 29/09/06; CHANGE OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 29/09/04; CHANGE OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 29/09/03; CHANGE OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 29/09/01; CHANGE OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 29/09/00; CHANGE OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 29/09/98; CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 29/09/97; CHANGE OF MEMBERS

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 29/09/95; CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94

View Document

11/10/9411 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9411 October 1994 RETURN MADE UP TO 29/09/94; CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 RETURN MADE UP TO 29/09/92; CHANGE OF MEMBERS

View Document

01/09/921 September 1992 REGISTERED OFFICE CHANGED ON 01/09/92 FROM: BARTON BROOKE & CO, 12 GILLYGATE, YORK, YO3 7EQ

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/10/917 October 1991 RETURN MADE UP TO 29/09/91; CHANGE OF MEMBERS

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/10/8913 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 RETURN MADE UP TO 30/09/88; CHANGE OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/11/8730 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8727 November 1987 NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/10/8617 October 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/8222 October 1982 CERTIFICATE OF INCORPORATION

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