Advanced company searchLink opens in new window

HMH PROPERTY DEVELOPMENTS LIMITED

Company number 04997143

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 Jun 2021 BONA Bona Vacantia disclaimer
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2014 SOAS(A) Voluntary strike-off action has been suspended
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2013 DS01 Application to strike the company off the register
20 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 6
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Dec 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
15 Dec 2012 AA Total exemption small company accounts made up to 30 November 2010
15 Jul 2011 AD01 Registered office address changed from 14 Clos Bryngwyn, Garden Village Gorseinon Swansea SA4 4BJ on 15 July 2011
15 Jul 2011 AP03 Appointment of Mr Nicholas Simon Meaney as a secretary
15 Jul 2011 TM02 Termination of appointment of Leslie Holborow as a secretary
15 Jul 2011 TM01 Termination of appointment of Michael Hassett as a director
15 Jul 2011 TM01 Termination of appointment of Leslie Holborow as a director
30 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
23 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Jan 2010 AA Total exemption small company accounts made up to 30 November 2008
08 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Leslie Christopher Holborow on 1 December 2009
08 Jan 2010 CH01 Director's details changed for Michael Francis Hassett on 1 December 2009