HOUSEMARTIN PROPERTY DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Satisfaction of charge 080898240002 in full |
08/07/258 July 2025 New | Registration of charge 080898240004, created on 2025-07-08 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with updates |
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with updates |
09/05/259 May 2025 | Statement of capital following an allotment of shares on 2025-05-01 |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
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 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-07 with updates |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-05-31 |
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 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
27/06/2127 June 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/03/2115 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/12/195 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/12/1817 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/10/176 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/02/1514 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080898240003 |
14/02/1514 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080898240002 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
16/10/1416 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080898240001 |
10/06/1410 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1231 May 2012 | APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED |
31/05/1231 May 2012 | DIRECTOR APPOINTED MARTIN MICHAEL NABARRO |
31/05/1231 May 2012 | COMPANY NAME CHANGED HOUSE MARTIN PROPERTY DEVELOPMENT LTD CERTIFICATE ISSUED ON 31/05/12 |
31/05/1231 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON |
30/05/1230 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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