KEITH HOLLAND AND ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/03/2118 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

25/06/2025 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

17/04/1817 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/07/1611 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051346260003

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY CLARE HOLLAND

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR DERMOT WILLIAM KEOGH

View Document

06/06/166 June 2016 SECRETARY APPOINTED MRS JOANNA MARIE KEOGH

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE HOLLAND

View Document

04/06/164 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051346260002

View Document

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051346260002

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/06/1522 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/06/1416 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH HOLLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/05/1323 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/05/1229 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/07/116 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CRESSWELL HOLLAND / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH HOLLAND / 05/07/2011

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/06/096 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 27 ST GEORGES STREET CHELTENHAM GLOS GL50 3DT

View Document

22/06/0722 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 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