HMF PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

04/01/254 January 2025 Confirmation statement made on 2024-11-10 with no updates

View Document

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

View Accounts

13/07/2413 July 2024 Micro company accounts made up to 2023-10-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/12/224 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

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

View Accounts

08/01/228 January 2022 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

26/07/2126 July 2021 Registered office address changed from 8 Rooks Close Welwyn Garden City AL8 6JT England to 13 Claymoor Park Booker Marlow SL7 3DL on 2021-07-26

View Document

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

View Accounts

09/01/209 January 2020 31/10/19 UNAUDITED ABRIDGED

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

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

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

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

View Accounts

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098673360001

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/01/1717 January 2017 PREVSHO FROM 30/11/2016 TO 31/10/2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

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

View Accounts

13/04/1613 April 2016 12/11/15 STATEMENT OF CAPITAL GBP 1

View Document

03/03/163 March 2016 02/01/16 STATEMENT OF CAPITAL GBP 1

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 98 CHARMOUTH ROAD ST. ALBANS HERTFORDSHIRE AL1 4SQ ENGLAND

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO ALMELA-CASTELLS / 11/11/2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 5 EATON ROAD ST ALBANS HERTFORDSHIRE AL1 4UD ENGLAND

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS MARGARITA LOZANO BARGUES

View Document

11/11/1511 November 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