Advanced company searchLink opens in new window

HOLMDENE FREEHOLD LIMITED

Company number 09402497

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)
06 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
01 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with updates
22 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
31 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CH01 Director's details changed for Mr Simon James Brown on 20 April 2021
20 Apr 2021 AP04 Appointment of Rendall and Rittner Limited as a secretary on 1 April 2021
20 Apr 2021 TM02 Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021
20 Apr 2021 AD01 Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW England to C/O Rendall & Rittner Ltd 13B St. George Wharf London SW8 2LE on 20 April 2021
08 Feb 2021 AP01 Appointment of Mr Jack Alan Jeffries as a director on 5 February 2021
26 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 AP01 Appointment of Mr Shaun Woods as a director on 7 February 2020
04 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with updates
02 Dec 2019 TM01 Termination of appointment of Gemma Parry as a director on 29 November 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jul 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
21 Jan 2019 AD01 Registered office address changed from C/O Laing Law Limited 7 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU England to Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW on 21 January 2019
21 Jan 2019 AP04 Appointment of Bourne Estates Ltd as a secretary on 1 April 2018
16 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
24 Apr 2018 AP01 Appointment of Miss Gemma Parry as a director on 24 April 2018
21 Mar 2018 CS01 Confirmation statement made on 22 January 2018 with updates