HOLT PROPERTY LIMITED

06544527
JACKSON'S FARMHOUSE 25 CHARLECOTE WARWICK CV35 9EW

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 9 Buy now
24 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 accounts Amended Accounts 6 Buy now
22 Dec 2022 accounts Annual Accounts 7 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2022 accounts Amended Accounts 6 Buy now
17 Dec 2021 accounts Annual Accounts 7 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 officers Termination of appointment of director (David Anthony Holt) 1 Buy now
22 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2021 officers Change of particulars for director (Mr David Anthony Holt) 2 Buy now
21 Dec 2020 accounts Annual Accounts 7 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 7 Buy now
11 Apr 2019 resolution Resolution 23 Buy now
10 Apr 2019 capital Notice of name or other designation of class of shares 2 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2018 accounts Annual Accounts 7 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 officers Change of particulars for director (Mr Anthony David Holt) 2 Buy now
04 Apr 2018 officers Change of particulars for secretary (Mr Anthony David Holt) 1 Buy now
04 Jan 2018 accounts Annual Accounts 4 Buy now
27 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Jan 2017 accounts Annual Accounts 6 Buy now
11 Apr 2016 annual-return Annual Return 7 Buy now
04 Jan 2016 accounts Annual Accounts 6 Buy now
13 Apr 2015 annual-return Annual Return 7 Buy now
09 Jan 2015 accounts Annual Accounts 6 Buy now
17 Apr 2014 annual-return Annual Return 7 Buy now
24 Dec 2013 accounts Annual Accounts 6 Buy now
21 Apr 2013 annual-return Annual Return 7 Buy now
27 Dec 2012 accounts Annual Accounts 6 Buy now
18 Apr 2012 annual-return Annual Return 7 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
01 Apr 2011 annual-return Annual Return 7 Buy now
17 Dec 2010 accounts Annual Accounts 5 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 officers Change of particulars for director (Mr David Anthony Holt) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Mr Anthony David Holt) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Mrs Lucy Diana Quibell) 2 Buy now
21 Jan 2010 accounts Annual Accounts 5 Buy now
16 Apr 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
27 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
23 May 2008 officers Appointment terminated director hp directors LIMITED 1 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN 1 Buy now
23 May 2008 officers Director appointed mrs lucy diana quibell 1 Buy now
23 May 2008 officers Director appointed mr david anthony holt 1 Buy now
23 May 2008 officers Secretary appointed mr anthony david holt 1 Buy now
23 May 2008 officers Director appointed mr anthony david holt 1 Buy now
22 May 2008 officers Appointment terminated secretary hp secretarial services LIMITED 1 Buy now
22 May 2008 capital Ad 22/05/08\gbp si 98@1=98\gbp ic 1/99\ 2 Buy now
26 Mar 2008 incorporation Incorporation Company 43 Buy now