HMC PROPERTIES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Notification of Farzana Chunara as a person with significant control on 2024-04-10

View Document

20/06/2420 June 2024 Notification of Ammaarah Chunara as a person with significant control on 2024-04-10

View Document

20/06/2420 June 2024 Appointment of Miss Ammaarah Chunara as a director on 2024-06-20

View Document

20/06/2420 June 2024 Termination of appointment of Fatima Mehmood Chunara as a director on 2024-06-20

View Document

20/06/2420 June 2024 Withdrawal of a person with significant control statement on 2024-06-20

View Document

20/06/2420 June 2024 Notification of Zahra Chunara as a person with significant control on 2024-04-10

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

20/06/2420 June 2024 Appointment of Miss Zahra Chunara as a director on 2024-06-20

View Document

23/03/2423 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/213 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/03/1917 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096479780002

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096479780001

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS FATIMA MEHMOOD CHUNARA

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR AYUB CHUNARA

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MRS FARZANA CHUNARA

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR IMRAN CHUNARA

View Document

15/01/1815 January 2018 NOTIFICATION OF PSC STATEMENT ON 01/09/2017

View Document

15/01/1815 January 2018 CESSATION OF IMRAN CHUNARA AS A PSC

View Document

05/10/175 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 18 ALBION STREET OLD TRAFFORD MANCHESTER M16 9LZ

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN CHUNARA / 01/09/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096479780002

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096479780001

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 18 ALBION STREET OLD TRAFFORD MANCHESTER M16 9YZ ENGLAND

View Document

19/06/1519 June 2015 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