Advanced company searchLink opens in new window

HMA MANAGEMENT LIMITED

Company number 05728266

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)
19 May 2017 CS01 Confirmation statement made on 2 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
05 Apr 2011 AD02 Register inspection address has been changed from C/O Horwath Clark Whitehill Llp Aquis House. 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom
04 Apr 2011 CH01 Director's details changed for Mario Lisle on 2 March 2011
04 Apr 2011 AD04 Register(s) moved to registered office address
04 Apr 2011 SH01 Statement of capital following an allotment of shares on 15 February 2011
  • GBP 1,000
30 Mar 2011 SH08 Change of share class name or designation
17 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
15 Apr 2010 AD03 Register(s) moved to registered inspection location
15 Apr 2010 CH01 Director's details changed for Mario Lisle on 1 October 2009
15 Apr 2010 AD02 Register inspection address has been changed
01 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009