HOLMDENE FREEHOLD LIMITED

C/O Rendall & Rittner Ltd C/O Rendall & Rittner Ltd, London, SW8 2LE, England
StatusACTIVE
Company No.09402497
CategoryPrivate Limited Company
Incorporated22 Jan 2015
Age9 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

HOLMDENE FREEHOLD LIMITED is an active private limited company with number 09402497. It was incorporated 9 years, 3 months, 26 days ago, on 22 January 2015. The company address is C/O Rendall & Rittner Ltd C/O Rendall & Rittner Ltd, London, SW8 2LE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon James Brown

Change date: 2021-04-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-04-01

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-31

Officer name: Bourne Estates Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

New address: C/O Rendall & Rittner Ltd 13B St. George Wharf London SW8 2LE

Change date: 2021-04-20

Old address: Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Alan Jeffries

Appointment date: 2021-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Woods

Appointment date: 2020-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Gemma Parry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

New address: Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW

Old address: C/O Laing Law Limited 7 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jan 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bourne Estates Ltd

Appointment date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Miss Gemma Parry

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-19

Officer name: Mr Simon James Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

New address: C/O Laing Law Limited 7 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU

Change date: 2016-02-09

Old address: C/O Laing Law Limited 7 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

New address: C/O Laing Law Limited 7 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU

Change date: 2016-02-09

Old address: C/O Laing Law Limited 95 Holdenhurst Road Bournemouth BH8 8DS United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

114-118 MULLER ROAD MANAGEMENT LIMITED

FLAT 6 WALFORD HOUSE,TAUNTON,TA2 8QW

Number:06576703
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ATOMIC TANGERINE HOLDINGS LIMITED

122 WATERINGBURY ROAD,WEST MALLING,ME19 6JD

Number:08171906
Status:ACTIVE
Category:Private Limited Company

CONTRACT SERVICES WOOD MACHINERY LTD

3 PLUNKETT TERRACE,CHESTER LE STREET,DH2 2PA

Number:08272055
Status:ACTIVE
Category:Private Limited Company

EMPIRE VENUE MANAGEMENT LIMITED

DANIELS FARM PRESTON ROAD,PRESTON,PR3 3BL

Number:11956956
Status:ACTIVE
Category:Private Limited Company

JD'S OFFLICENCE (CREWE) LIMITED

31 WELLESLEY STREET,STOKE-ON-TRENT,ST1 4NF

Number:09120747
Status:ACTIVE
Category:Private Limited Company

TARIFF UNION LIMITED

REDFERN HOUSE,ST ALBANS,AL1 5GD

Number:07077247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source