Advanced company searchLink opens in new window

HOLMDENE (11 WIMBORNE ROAD) MANAGEMENT LIMITED

Company number 02337271

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)
01 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Apr 2021 AD01 Registered office address changed from 13 st. George Wharf London SW82LE England to C/O Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 20 April 2021
20 Apr 2021 CH01 Director's details changed for Mr Simon James Brown on 20 April 2021
20 Apr 2021 AD01 Registered office address changed from C/O Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Roadpoole Dorset BH12 1DW United Kingdom to 13 st. George Wharf London SW82LE 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 CH01 Director's details changed for Mr Simon James Brown on 20 April 2021
20 Apr 2021 AD01 Registered office address changed from Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Roadpoole Dorset BH12 1DW to C/O Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Roadpoole Dorset BH12 1DW on 20 April 2021
26 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
09 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
30 Aug 2016 CH01 Director's details changed for Mr Simon James Brown on 1 August 2016
26 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 8