82 - 90 HOLMBURY GROVE (FREEHOLD) LIMITED



Company Documents

DateDescription
11/09/2311 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
28/10/2128 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

28/10/2128 October 2021 Notification of a person with significant control statement

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
12/06/2012 June 2020 CESSATION OF ADAM CHARLES BEGLEY AS A PSC

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM BEGLEY

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MRS MARION DE SOUZA

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 496 STREATHAM HIGH ROAD LONDON SW16 3QB

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM
496 STREATHAM HIGH ROAD
LONDON
SW16 3QB

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR ADAM BEGLEY

View Document

08/10/148 October 2014 SECRETARY APPOINTED MRS MARION DE SOUZA

View Document

08/10/148 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR SPENCER MCGUIRE

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY MARK HUGHES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
01/10/121 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
06/10/116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/10/108 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document



08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER PAUL MCGUIRE / 02/11/2009

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/10/097 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN GREENFIELD

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NELSON

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER NELSON

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

23/07/0923 July 2009 SECRETARY APPOINTED MARK QUENTIN HENRY HUGHES

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED SPENCER PAUL MCGUIRE

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

29/10/0829 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED IAN JAMES GREENFIELD

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MOYLE

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ

View Document

09/10/079 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/10/065 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

03/10/033 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/10/022 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/06/0217 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/10/012 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

26/09/0026 September 2000 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