HOLT ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

29/11/2229 November 2022 Satisfaction of charge 1 in full

View Document

29/11/2229 November 2022 Satisfaction of charge 7 in full

View Document

29/11/2229 November 2022 Satisfaction of charge 6 in full

View Document

29/11/2229 November 2022 Satisfaction of charge 4 in full

View Document

29/11/2229 November 2022 Satisfaction of charge 3 in full

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MIST

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 3 - 4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MIST

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED BRAGANZA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/10/13

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTHEWS

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY HAROLD HANNA

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MISS VICTORIA EMILY HOLT

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON HAMPSHIRE SO15 2AY

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM JAMES MIST / 11/10/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILLIAM JAMES MIST / 21/01/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MATTHEWS / 08/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM JAMES MIST / 08/10/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MIST / 04/03/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MIST / 04/03/2008

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MIST / 04/03/2008

View Document

01/11/071 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0419 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/991 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

09/10/979 October 1997 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