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)
30 Dec 2015 CERTNM Company name changed bigwood associates LIMITED\certificate issued on 30/12/15
  • RES15 ‐ Change company name resolution on 2015-12-18
30 Dec 2015 CONNOT Change of name notice
16 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 3
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
16 Aug 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2013 AA Total exemption small company accounts made up to 30 June 2011
03 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
28 May 2012 TM01 Termination of appointment of Ian Tudor as a director
28 May 2012 TM01 Termination of appointment of Colin Totney as a director
28 May 2012 TM01 Termination of appointment of Richard Stowe as a director
28 May 2012 TM01 Termination of appointment of Stephen Prichard as a director
28 May 2012 TM01 Termination of appointment of Richard Lee as a director
28 May 2012 TM01 Termination of appointment of Jonathan Hackett as a director
28 May 2012 TM01 Termination of appointment of Nigel Gough as a director
28 May 2012 TM01 Termination of appointment of Simon Gibbs as a director
28 May 2012 TM01 Termination of appointment of Ian Fowler as a director
28 May 2012 TM01 Termination of appointment of Graham Carter as a director
28 May 2012 TM01 Termination of appointment of Leslie Balla as a director
13 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders