Advanced company searchLink opens in new window

HJML REALISATIONS 2024 LIMITED

Company number 02870299

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)
17 Jun 2019 AD01 Registered office address changed from 24a Marshalsea Road (Corner of Quilp Street) London SE1 1HF to 6th Floor Corinthian House Lansdowne Road Croydon CR0 2BX on 17 June 2019
14 May 2019 AA Full accounts made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
29 Aug 2018 AA Full accounts made up to 31 December 2017
23 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
21 Aug 2017 MR04 Satisfaction of charge 2 in full
21 Aug 2017 MR04 Satisfaction of charge 028702990003 in full
18 Aug 2017 MR01 Registration of charge 028702990004, created on 17 August 2017
12 May 2017 AA Full accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
27 Apr 2016 AA Full accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
13 May 2015 AA Full accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
02 Sep 2014 MR04 Satisfaction of charge 1 in full
02 Sep 2014 MR01 Registration of charge 028702990003, created on 1 September 2014
23 May 2014 AA Full accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
07 May 2013 AA Full accounts made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
09 May 2012 AA Full accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
30 Sep 2011 CERTNM Company name changed north brink LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-07-21
  • NM01 ‐ Change of name by resolution
28 Apr 2011 AA Full accounts made up to 31 December 2010
18 Mar 2011 AD01 Registered office address changed from 53 Englands Lane London NW3 4YD United Kingdom on 18 March 2011