H M PROJECT DEVELOPMENTS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved following liquidation

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved following liquidation

View Document

22/04/2522 April 2025 Notice of move from Administration to Dissolution

View Document

02/12/242 December 2024 Administrator's progress report

View Document

25/10/2425 October 2024 Notice of order removing administrator from office

View Document

04/06/244 June 2024 Administrator's progress report

View Document

15/05/2415 May 2024 Notice of extension of period of Administration

View Document

04/12/234 December 2023 Administrator's progress report

View Document

01/06/231 June 2023 Administrator's progress report

View Document

07/12/227 December 2022 Administrator's progress report

View Document

20/05/2220 May 2022 Notice of extension of period of Administration

View Document

01/12/211 December 2021 Administrator's progress report

View Document

04/07/204 July 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM C/O DUFF & PHELPS LTD THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 21 BEN NEVIS DRIVE LITTLE SUTTON CHESHIRE CH66 4YZ

View Document

13/05/2013 May 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00010670,00009446

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HORNSBY

View Document

12/07/1912 July 2019 Annual return made up to 5 July 2008 with full list of shareholders

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY LYNNE RATHBONE

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE RATHBONE

View Document

11/03/1911 March 2019 ADOPT ARTICLES 10/04/2013

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058677650006

View Document

13/11/1713 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058677650002

View Document

13/11/1713 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058677650005

View Document

13/11/1713 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058677650004

View Document

13/11/1713 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058677650003

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058677650005

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058677650004

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/02/1629 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

29/02/1629 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058677650003

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058677650002

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/04/1510 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 638

View Document

10/04/1510 April 2015 ADOPT ARTICLES 10/03/2015

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058677650001

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR BINDU AMRITLAL BHATT

View Document

06/08/146 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY

View Document

30/07/1330 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 400

View Document

17/05/1317 May 2013 ADOPT ARTICLES 10/04/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/06/1215 June 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED LYNNE MARIE RATHBONE

View Document

02/08/112 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/10/1015 October 2010 ADOPT ARTICLES 06/10/2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM HALTON LEA FARM HALTON LEA GATE BRAMPTON CA6 7LS

View Document

07/08/107 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORNSBY / 05/07/2010

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURPHY / 05/07/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/01/0931 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0829 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 21 BEN NEVIS DRIVE LEDSHAM PARK LITTLE SUTTON CHESHIRE CH66 4YZ

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: WEIGHTMANS INDIA BUILDINGS WATER STREET LIVERPOOL MERSEYSIDE L2 0GA

View Document

27/09/0727 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/073 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0721 March 2007 COMPANY NAME CHANGED H M PROJECT DEVELOPMENT LTD CERTIFICATE ISSUED ON 21/03/07

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/077 March 2007 COMPANY NAME CHANGED WEIGHTCO 2006 (8) LIMITED CERTIFICATE ISSUED ON 07/03/07

View Document

05/07/065 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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