HMY PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/01/2412 January 2024 | Satisfaction of charge 1 in full |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
14/12/2314 December 2023 | Application to strike the company off the register |
13/10/2313 October 2023 | Registered office address changed from 8 Saint Andrews Crescent Cardiff CF10 3DD to 16 Gold Tops Newport NP20 4PH on 2023-10-13 |
02/06/232 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Micro company accounts made up to 2022-03-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
09/11/209 November 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES TREVOR YAPP / 06/11/2020 |
09/11/209 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES TREVOR YAPP / 06/11/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
06/07/176 July 2017 | ADOPT ARTICLES 23/06/2017 |
10/03/1710 March 2017 | 09/03/17 STATEMENT OF CAPITAL GBP 99 |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/12/154 December 2015 | 23/10/15 STATEMENT OF CAPITAL GBP 6 |
26/10/1526 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/11/1411 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1324 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/10/1225 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/11/102 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HIRONS / 01/10/2009 |
22/10/0922 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE FRANCIS MORGAN / 01/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES TREVOR YAPP / 01/10/2009 |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/11/086 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP YAPP / 01/09/2006 |
06/11/086 November 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/10/0727 October 2007 | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS |
31/10/0631 October 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/11/058 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/0428 May 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
29/10/0329 October 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | DIRECTOR RESIGNED |
25/10/0225 October 2002 | SECRETARY RESIGNED |
25/10/0225 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | REGISTERED OFFICE CHANGED ON 25/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
22/10/0222 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company