- Company Overview for HBMC DEVELOPMENTS LIMITED (06364607)
- Filing history for HBMC DEVELOPMENTS LIMITED (06364607)
- People for HBMC DEVELOPMENTS LIMITED (06364607)
- More for HBMC DEVELOPMENTS LIMITED (06364607)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2021 | DS01 | Application to strike the company off the register | |
28 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Oct 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
22 Oct 2021 | PSC01 | Notification of Bridget Mary Cowell as a person with significant control on 6 April 2016 | |
20 Oct 2021 | PSC07 | Cessation of Tony Michael Mcging as a person with significant control on 6 April 2016 | |
04 Feb 2021 | AD01 | Registered office address changed from 10 Carew Way Watford WD19 5BG to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 4 February 2021 | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
09 Nov 2020 | PSC07 | Cessation of Pierre Alexis Clarke as a person with significant control on 11 June 2019 | |
11 Oct 2019 | SH20 | Statement by Directors | |
11 Oct 2019 | SH19 |
Statement of capital on 11 October 2019
|
|
11 Oct 2019 | CAP-SS | Solvency Statement dated 02/10/19 | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
11 Jun 2019 | CH01 | Director's details changed for Mr Thomas Edward Mullard on 23 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Thomas Edward Mullard as a director on 23 May 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Pierre Alexis Clarke as a director on 23 May 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
20 Sep 2017 | PSC01 | Notification of Pierre Alexis Clarke as a person with significant control on 6 April 2016 |