H R M GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-12-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Director's details changed for Ms Karen Robson on 2021-11-15 |
15/11/2115 November 2021 | Secretary's details changed for Mrs Karen Robson on 2021-11-15 |
24/05/2124 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
19/03/2019 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/12/192 December 2019 | CONSOLIDATION 12/11/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
12/03/1912 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
28/03/1828 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
29/03/1729 March 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/05/1626 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/06/1526 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/07/147 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058230080002 |
18/06/1418 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/08/135 August 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/06/126 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/07/111 July 2011 | 14/06/10 STATEMENT OF CAPITAL GBP 1000 |
30/06/1130 June 2011 | REGISTERED OFFICE CHANGED ON 30/06/2011 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG UNITED KINGDOM |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HENDERSON / 01/10/2009 |
30/06/1130 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HENDERSON / 01/10/2009 |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ROBSON / 01/10/2009 |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KEITH HENDERSON / 01/10/2009 |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/05/1028 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
28/05/1028 May 2010 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/06/091 June 2009 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM |
01/06/091 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HENDERSON / 19/05/2006 |
01/06/091 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROBSON / 06/12/2006 |
01/06/091 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENDERSON / 19/05/2006 |
01/06/091 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH HENDERSON / 19/05/2006 |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/05/0830 May 2008 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG |
30/05/0830 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROBSON / 06/12/2006 |
30/05/0830 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH HENDERSON / 19/05/2006 |
30/05/0830 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HENDERSON / 19/05/2006 |
30/05/0830 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENDERSON / 19/05/2006 |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/06/071 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: LAWRENCE HOUSE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4WG |
22/05/0722 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG |
22/06/0622 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | SECRETARY RESIGNED |
22/06/0622 June 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
22/06/0622 June 2006 | NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | DIRECTOR RESIGNED |
19/05/0619 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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