BUCKINGHAM HMB LLP
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Confirmation statement made on 2025-08-23 with no updates |
05/09/255 September 2025 New | Cessation of Diane Kate Grostate as a person with significant control on 2025-08-22 |
05/09/255 September 2025 New | Registered office address changed from C/O Haines Watts 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP England to 10 Stadium Business Court Millennium Way Pride Park Derby DE24 8HP on 2025-09-05 |
05/09/255 September 2025 New | Notification of David Charles Clowes as a person with significant control on 2025-08-22 |
30/08/2430 August 2024 | Notification of Diane Kate Grostate as a person with significant control on 2023-09-30 |
30/08/2430 August 2024 | Cessation of John Albert Holmes as a person with significant control on 2023-09-30 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-23 with no updates |
06/08/246 August 2024 | Previous accounting period shortened from 2024-07-31 to 2024-03-31 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
07/04/247 April 2024 | Appointment of Mrs Enid Cowley Holmes as a member on 2023-09-30 |
05/04/245 April 2024 | Termination of appointment of John Albert Holmes as a member on 2023-09-30 |
05/04/245 April 2024 | Appointment of Mrs Diane Kate Grostate as a member on 2023-09-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-23 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-07-31 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
04/06/204 June 2020 | 31/07/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
11/12/1811 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
15/02/1815 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | PREVEXT FROM 31/03/2017 TO 31/07/2017 |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
02/09/162 September 2016 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM C/O FLINT BISHOP LLP ST MICHAEL'S COURT ST MICHAEL'S LANE DERBY DERBYSHIRE DE1 3HQ UNITED KINGDOM |
19/08/1619 August 2016 | CURRSHO FROM 31/08/2017 TO 31/03/2017 |
04/08/164 August 2016 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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