HM ACQUISITIONS COMPANY LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

25/06/2525 June 2025 Full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Appointment of Mr Graeme Lewis Karavis as a director on 2023-04-18

View Document

02/03/232 March 2023 Termination of appointment of Thomas David Rolt as a director on 2023-03-01

View Document

12/01/2312 January 2023 Director's details changed for Mr Thomas David Rolt on 2023-01-05

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Appointment of Mr Matthew James Critchlow as a director on 2021-11-30

View Document

13/12/2113 December 2021 Termination of appointment of Amanda Louise Del Prete as a director on 2021-11-30

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MRS AMANDA LOUISE DEL PRETE

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY HOMERA NAJIB

View Document

10/10/1810 October 2018 SECRETARY APPOINTED MRS PHILLIPA JANE DIXSON

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY ROOP SINGH / 08/08/2018

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR RICKY ROOP SINGH

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUSBY

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / HALLMARK CARDS (HOLDINGS) LTD / 01/06/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM HALLMARK HOUSE BINGLEY ROAD BRADFORD WEST YORKSHIRE BD9 6SD

View Document

06/06/176 June 2017 SECRETARY APPOINTED MRS HOMERA NAJIB

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA GARDINER

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE SHIELS

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/09/158 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED TIMOTHY MARK BUSBY

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED STEVEN PAUL WRIGHT

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN STUART

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTHA RICHEY

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MS ANNE SHIELS

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DWIGHT CALVIN ARN / 13/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA MAXINE RICHEY / 13/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN IVESON STUART / 13/07/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA MARY GARDINER / 13/07/2010

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 £ NC 101/102 21/04/98

View Document

09/04/029 April 2002 NC INC ALREADY ADJUSTED 21/04/98

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: HALLMARK HOUSE STATION ROAD HENLEY ON THAMES OXON RG9 1LQ

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

11/10/9911 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/01/985 January 1998 £ NC 100/101 19/12/97

View Document

20/10/9720 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

06/10/976 October 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

04/11/934 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/10/936 October 1993 COMPANY NAME CHANGED ALNERY NO. 1305 LIMITED CERTIFICATE ISSUED ON 06/10/93

View Document

01/09/931 September 1993 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