Advanced company searchLink opens in new window

HOLMAX DEVELOPMENTS LIMITED

Company number 09459504

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)
27 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
27 Feb 2024 PSC04 Change of details for Mr Terry Peter Dwyer as a person with significant control on 26 February 2024
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
23 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
25 Jan 2017 AA Total exemption full accounts made up to 28 February 2016
08 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
08 Mar 2016 AD01 Registered office address changed from 14a Bird in Hand Lane Bromley BR1 2NB England to 14a Bird in Hand Lane Bromley BR1 2NB on 8 March 2016
08 Mar 2016 AD01 Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 14a Bird in Hand Lane Bromley BR1 2NB on 8 March 2016
03 Mar 2016 CERTNM Company name changed 510 chiswick high road LTD\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02
04 Feb 2016 CERTNM Company name changed indigoscott 1 marryat place LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03
03 Feb 2016 TM01 Termination of appointment of Sharon Tracey Scott as a director on 3 February 2016
03 Feb 2016 TM01 Termination of appointment of Jeremy Richard Scott as a director on 3 February 2016