HOUSEMARTIN PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewSatisfaction of charge 080898240002 in full

View Document

08/07/258 July 2025 NewRegistration of charge 080898240004, created on 2025-07-08

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/01/252 January 2025 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Suite 20 Pluto Accountancy New Mead Barn Wickham Hall Bishop's Stortford Hertfordshire CM23 1JG on 2025-01-02

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

24/10/2224 October 2022 Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-24

View Document

20/09/2220 September 2022 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/03/2115 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/12/195 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/12/1817 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/10/176 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/02/1514 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080898240003

View Document

14/02/1514 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080898240002

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080898240001

View Document

10/06/1410 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MARTIN MICHAEL NABARRO

View Document

31/05/1231 May 2012 COMPANY NAME CHANGED HOUSE MARTIN PROPERTY DEVELOPMENT LTD CERTIFICATE ISSUED ON 31/05/12

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

30/05/1230 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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