- Company Overview for HMJ PROPERTIES LIMITED (SC070483)
- Filing history for HMJ PROPERTIES LIMITED (SC070483)
- People for HMJ PROPERTIES LIMITED (SC070483)
- Charges for HMJ PROPERTIES LIMITED (SC070483)
- More for HMJ PROPERTIES LIMITED (SC070483)
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) |
---|---|---|---|
03 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
15 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Eileen Amy Barnard-Hankey as a director on 13 February 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
03 Mar 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
03 Mar 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 3 | |
03 Mar 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
15 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Mrs Eileen Amy Barnard-Hankey on 28 August 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Miss Amanda Ann Jefferys on 28 August 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from Cherry Cottage Assynt Street Evanton Easter-Ross IV16 9YH to Redwood 19 Culduthel Road Inverness IV2 4AA on 28 August 2015 | |
15 Jul 2015 | AP01 | Appointment of Mrs Clare Elizabeth Wadsworth as a director on 30 June 2015 | |
15 Jul 2015 | AP01 | Appointment of Miss Amanda Ann Jefferys as a director on 30 June 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders |