Advanced company searchLink opens in new window

HOLMWOOD PROPERTIES LIMITED

Company number 04584642

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2023 DS01 Application to strike the company off the register
03 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
12 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
19 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
20 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
22 Apr 2021 AP03 Appointment of Ms Tiffany Wilcox as a secretary on 22 April 2021
21 Apr 2021 PSC07 Cessation of Patricia Pamela Norris as a person with significant control on 21 April 2021
21 Apr 2021 PSC01 Notification of Tiffany Wilcox as a person with significant control on 21 April 2021
21 Apr 2021 PSC01 Notification of John Beard Meacham as a person with significant control on 21 April 2021
18 Jan 2021 TM01 Termination of appointment of Patricia Pamela Norris as a director on 31 December 2020
18 Jan 2021 TM02 Termination of appointment of Patricia Pamela Norris as a secretary on 31 December 2020
19 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
19 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with updates
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 100
09 Oct 2019 AP01 Appointment of Mrs Patricia Pamela Norris as a director on 1 September 2019
09 Oct 2019 AP03 Appointment of Mrs Patricia Pamela Norris as a secretary on 1 September 2019
09 Oct 2019 TM02 Termination of appointment of John Beard Meachem as a secretary on 1 September 2019
05 Aug 2019 MR01 Registration of charge 045846420005, created on 2 August 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
14 Jun 2019 AP01 Appointment of Mrs Tiffany Wilcox as a director on 7 June 2019
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 2