Advanced company searchLink opens in new window

JOHN HOLMAN PROPERTIES LIMITED

Company number 05113274

Filter by category

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)
25 Jun 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Valerie Brythonig Holman
27 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 325,000
16 Apr 2015 TM01 Termination of appointment of David Mcarthur Holman as a director on 29 May 2014
16 Apr 2015 AP01 Appointment of Mrs Valerie Brythonig Holman as a director on 14 January 2015
  • ANNOTATION A second filed AP01 was registered on 25/06/2015
15 Apr 2015 AP01 Appointment of Mr Michael Jesse Holman as a director on 14 January 2015
15 Apr 2015 AP01 Appointment of Mr Andrew Mcarthur Holman-West as a director on 14 January 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Appt and resignation of directors 14/01/2015
28 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
11 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Jul 2011 TM02 Termination of appointment of Graham Hodgson as a secretary
10 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Mar 2011 AD01 Registered office address changed from 6th Floor 22 Billiter Street London EC3M 2RY on 22 March 2011
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 10 June 2010
  • GBP 325,000
23 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Oct 2009 CH01 Director's details changed for David Mcarthur Holman on 30 October 2009
30 Oct 2009 CH03 Secretary's details changed for Mr Graham Hodgson on 30 October 2009
14 Sep 2009 288a Secretary appointed mr graham hodgson