BUCKINGHAM HMB LLP

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

05/09/255 September 2025 NewCessation of Diane Kate Grostate as a person with significant control on 2025-08-22

View Document

05/09/255 September 2025 NewRegistered 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

View Document

05/09/255 September 2025 NewNotification of David Charles Clowes as a person with significant control on 2025-08-22

View Document

30/08/2430 August 2024 Notification of Diane Kate Grostate as a person with significant control on 2023-09-30

View Document

30/08/2430 August 2024 Cessation of John Albert Holmes as a person with significant control on 2023-09-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

06/08/246 August 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/04/247 April 2024 Appointment of Mrs Enid Cowley Holmes as a member on 2023-09-30

View Document

05/04/245 April 2024 Termination of appointment of John Albert Holmes as a member on 2023-09-30

View Document

05/04/245 April 2024 Appointment of Mrs Diane Kate Grostate as a member on 2023-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

04/06/204 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

11/12/1811 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

15/02/1815 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

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

View Document

19/08/1619 August 2016 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

04/08/164 August 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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