- Company Overview for HMO NE LTD (08527229)
- Filing history for HMO NE LTD (08527229)
- People for HMO NE LTD (08527229)
- Charges for HMO NE LTD (08527229)
- More for HMO NE LTD (08527229)
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) |
---|---|---|---|
16 May 2021 | PSC04 | Change of details for Mr Robert Neal Mccone as a person with significant control on 16 May 2021 | |
16 May 2021 | CH01 | Director's details changed for Mrs Karen Rodgers on 16 May 2021 | |
02 Feb 2021 | MR01 | Registration of charge 085272290003, created on 1 February 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
26 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Jun 2019 | MR01 | Registration of charge 085272290002, created on 24 June 2019 | |
17 May 2019 | MR01 | Registration of charge 085272290001, created on 17 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
15 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Jan 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Nigel Ridley as a director on 14 May 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from 17a Bell Villas Newcastle upon Tyne NE20 9BD to 17 Mowbray Road Sunderland SR2 8EW on 20 August 2014 | |
26 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
23 Apr 2014 | AP01 | Appointment of Robert Neal Mccone as a director | |
13 May 2013 | NEWINC | Incorporation |