Advanced company searchLink opens in new window

HML FREEHOLDS LIMITED

Company number 02334528

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)
16 Aug 2023 CERTNM Company name changed bond wolfe associates LIMITED\certificate issued on 16/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-14
21 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
16 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
08 Dec 2022 TM01 Termination of appointment of Michael Roderick John Daly as a director on 21 May 2022
08 Dec 2022 PSC07 Cessation of Michael Roderick John Daly as a person with significant control on 21 May 2022
15 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
14 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
11 Oct 2019 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 11 October 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Mar 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
28 Mar 2019 CH01 Director's details changed for Mr Paramjit Singh Bassi on 10 October 2018
28 Mar 2019 PSC04 Change of details for Mr Paramjit Singh Bassi as a person with significant control on 10 October 2018
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Mar 2018 TM02 Termination of appointment of Permjit Kaur Daley as a secretary on 27 March 2018
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
20 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015