About

Registered Number: 04601101
Date of Incorporation: 26/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Wittich & Co Ltd Holly Grove, Hatching Green, Harpenden, Hertfordshire, AL5 2JS

 

Holdem Developments Ltd was setup in 2002. There are 4 directors listed as Frixou, Belinda, Convery, Christopher, Convery, Jonathan James, Stein, Christopher Michael for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONVERY, Christopher 23 February 2015 - 1
CONVERY, Jonathan James 26 November 2002 06 August 2012 1
STEIN, Christopher Michael 17 October 2008 23 February 2015 1
Secretary Name Appointed Resigned Total Appointments
FRIXOU, Belinda 26 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 27 November 2019
AA01 - Change of accounting reference date 29 October 2019
PSC04 - N/A 26 April 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 27 November 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 04 October 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 27 November 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 13 November 2012
TM01 - Termination of appointment of director 19 August 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 06 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 November 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 21 November 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 21 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 01 September 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 13 December 2005
287 - Change in situation or address of Registered Office 22 November 2005
AA - Annual Accounts 21 November 2005
287 - Change in situation or address of Registered Office 09 November 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
225 - Change of Accounting Reference Date 21 January 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.