Advanced company searchLink opens in new window

HMR PROPERTIES LIMITED

Company number 11079692

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)
02 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2024 LIQ13 Return of final meeting in a members' voluntary winding up
28 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 25 October 2023
04 Nov 2022 AD01 Registered office address changed from First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom to Freshford House Redcliffe Way Bristol BS1 6NL on 4 November 2022
04 Nov 2022 600 Appointment of a voluntary liquidator
04 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-26
04 Nov 2022 LIQ01 Declaration of solvency
14 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
15 Jul 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 May 2022
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
25 Oct 2021 CH01 Director's details changed for Mr Robert Hampson on 23 October 2021
25 Oct 2021 CH01 Director's details changed for Mrs Marilyn Jean Hampson on 23 October 2021
25 Oct 2021 PSC04 Change of details for Mrs Marilyn Jean Hampson as a person with significant control on 23 October 2021
25 Oct 2021 PSC04 Change of details for Mr Robert Hampson as a person with significant control on 23 October 2021
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
02 Jun 2021 AD01 Registered office address changed from Monarch House 1-7 Smyth Road Bristol BS3 2BX United Kingdom to First Floor 29 st Augustine's Parade Bristol BS1 4UL on 2 June 2021
16 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
15 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
19 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
01 May 2018 AD01 Registered office address changed from Monarch House 1 Smyth Road Bristol BS3 2JX England to Monarch House 1-7 Smyth Road Bristol BS3 2BX on 1 May 2018
23 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-23
  • GBP 10