Advanced company searchLink opens in new window

JOHN HOLMAN PROPERTIES LIMITED

Company number 05113274

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)
02 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Nov 2021 AD01 Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 34 the Broadway Wickford SS11 7AN on 16 November 2021
16 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
02 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
30 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
05 Mar 2018 AP03 Appointment of Mr Gary Beaumont as a secretary on 28 February 2018
02 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
14 Jul 2017 TM01 Termination of appointment of Michael Jesse Holman as a director on 30 June 2017
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 325,000
28 Apr 2016 CH01 Director's details changed for Mr Andrew Mcarthur Holman-West on 21 March 2016
28 Apr 2016 CH01 Director's details changed for Mr Michael Jesse Holman on 21 March 2016
28 Apr 2016 CH01 Director's details changed for Valerie Brythonig Holman on 21 March 2016
15 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Mar 2016 AD01 Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 21 March 2016