H.M. MANAGEMENT FACILITIES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

07/04/257 April 2025 Director's details changed for Mr Harvey Alexander Morrison on 2025-04-07

View Document

07/04/257 April 2025 Change of details for Mr Harvey Alexander Morrison as a person with significant control on 2025-04-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

13/11/2313 November 2023 Second filing of Confirmation Statement dated 2023-04-21

View Document

09/11/239 November 2023 Cessation of Lucy Keller as a person with significant control on 2023-04-05

View Document

09/11/239 November 2023 Notification of Soflo Limited as a person with significant control on 2023-04-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/08/2318 August 2023 Appointment of Suzanne Lang as a director on 2023-04-06

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEVEN ORMEROD / 26/07/2018

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/05/156 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

24/11/1424 November 2014 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

24/04/1424 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR HARVEY ALEXANDER MORRISON

View Document

14/10/1314 October 2013 14/10/13 STATEMENT OF CAPITAL GBP 300

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED OAKLEY 119 LIMITED CERTIFICATE ISSUED ON 14/10/13

View Document

14/10/1314 October 2013 14/10/13 STATEMENT OF CAPITAL GBP 300

View Document

14/10/1314 October 2013 14/10/13 STATEMENT OF CAPITAL GBP 300

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM UNIT 6 238 TITHE STREET LEICESTER LEICESTERSHIRE LE5 4BN ENGLAND

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR LEE WHITTON

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR PETER STEVEN ORMEROD

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITTON

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA WHITTON

View Document

02/05/122 May 2012 COMPANY NAME CHANGED MED GROUP INCORPORATED LIMITED CERTIFICATE ISSUED ON 02/05/12

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR STEVEN JOHN WHITTON

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MRS ANGELA SUSAN WHITTON

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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