- Company Overview for HML FREEHOLDS LIMITED (02334528)
- Filing history for HML FREEHOLDS LIMITED (02334528)
- People for HML FREEHOLDS LIMITED (02334528)
- More for HML FREEHOLDS LIMITED (02334528)
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
|
|
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 |