HM GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

15/07/2315 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/07/214 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN JOFFE

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR STEPHEN DAVID BENDER

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM C/O BIDVEST 3663 BUCKINGHAM COURT KINGSMEAD BUSINESS PARK FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU

View Document

30/04/1630 April 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 3RD FLOOR 11 HILL STREET LONDON W1J 5LF

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/06/1417 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SELLEY / 17/06/2014

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENDER / 02/05/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOFFE / 02/05/2012

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARNES

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SELLEY / 08/03/2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM SECOND FLOOR 63 CURZON STREET LONDON W1J 8PD

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARNES / 01/06/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOFFE / 24/06/2008

View Document

30/04/0830 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 3663 BUCKINGHAM COURT KINGSMEAD BUSINESS PARK LONDON ROAD, HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0216 June 2002 AUDITOR'S RESIGNATION

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/07/0112 July 2001 S366A DISP HOLDING AGM 04/07/01

View Document

21/06/0121 June 2001 NC INC ALREADY ADJUSTED 12/06/01

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0121 June 2001 £ NC 13100000/100000000 12

View Document

31/05/0131 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 01/07/00

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: SALMON FIELDS ROYTON OLDHAM OL2 6JG

View Document

21/10/9921 October 1999 COMPANY NAME CHANGED HOLROYD MEEK LIMITED CERTIFICATE ISSUED ON 21/10/99

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 SECRETARY RESIGNED

View Document

04/07/994 July 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

20/06/9920 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

08/05/998 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 NC INC ALREADY ADJUSTED 19/12/96

View Document

04/04/974 April 1997 £ NC 100000/13100000 19/

View Document

28/02/9728 February 1997 S252 DISP LAYING ACC 10/02/97

View Document

24/02/9724 February 1997 AUDITOR'S RESIGNATION

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/09/9512 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

16/06/9516 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 AUDITOR'S RESIGNATION

View Document

04/02/954 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

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

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

View Document

17/05/9417 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 25/09/93

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9330 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 ALTER MEM AND ARTS 27/04/93

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS; AMEND

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 £ NC 52000/100000 03/09/91

View Document

08/10/918 October 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/09/91

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 RETURN MADE UP TO 26/05/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 FULL GROUP ACCOUNTS MADE UP TO 29/09/90

View Document

14/05/9114 May 1991 Full group accounts made up to 1990-09-29

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9121 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9120 February 1991 CONVE 01/02/91

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 ADOPT MEM AND ARTS 21/12/90

View Document

01/02/911 February 1991 8333 £1 21/12/90

View Document

01/02/911 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9125 January 1991 £ IC 50800/42467 21/12/90 £ SR 8333@1=8333

View Document

01/10/901 October 1990 Full group accounts made up to 1989-09-30

View Document

01/10/901 October 1990 RETURN MADE UP TO 26/05/90; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

15/01/9015 January 1990 REREGISTRATION OTHER 20/11/89

View Document

15/01/9015 January 1990 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/01/905 January 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/01/905 January 1990 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/12/8919 December 1989 FULL GROUP ACCOUNTS MADE UP TO 01/10/88

View Document

19/12/8919 December 1989 Full group accounts made up to 1988-10-01

View Document

11/07/8911 July 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 £ NC 22000/52000

View Document

03/05/893 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/89

View Document

28/04/8928 April 1989 BALANCE SHEET

View Document

28/04/8928 April 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/04/8928 April 1989 ADOPT MEM AND ARTS 240489

View Document

28/04/8928 April 1989 AUDITORS' REPORT

View Document

28/04/8928 April 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/04/8928 April 1989 REREGISTRATION PRI-PLC 240489

View Document

28/04/8928 April 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/04/8928 April 1989 AUDITORS' STATEMENT

View Document

28/04/8928 April 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/04/897 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 NEW SECRETARY APPOINTED

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 25/09/87

View Document

27/07/8827 July 1988 Full accounts made up to 1987-09-25

View Document

08/06/888 June 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 COMPANY NAME CHANGED HOLROYD & MEEK LIMITED CERTIFICATE ISSUED ON 08/06/88

View Document

22/02/8822 February 1988 REGISTERED OFFICE CHANGED ON 22/02/88 FROM: 3 PINES COLDSTORE GORDON STREET CHADDERTON OLDHAM OL9 9QW

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 26/09/86

View Document

16/06/8716 June 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 NEW DIRECTOR APPOINTED

View Document

05/12/865 December 1986 GAZETTABLE DOCUMENT

View Document

09/08/869 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/04/8630 April 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document


More Company Information