- Company Overview for HMR PROPERTIES LIMITED (11079692)
- Filing history for HMR PROPERTIES LIMITED (11079692)
- People for HMR PROPERTIES LIMITED (11079692)
- Insolvency for HMR PROPERTIES LIMITED (11079692)
- More for HMR PROPERTIES LIMITED (11079692)
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
|
|
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
Statement of capital on 2017-11-23
|