HMH DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

07/03/257 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/02/2520 February 2025 Director's details changed for Mr John Patrick Hughes on 2025-02-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/03/246 March 2024 Director's details changed for Mr John Patrick Hughes on 2024-03-05

View Document

12/02/2412 February 2024 Appointment of Mr Andrew Davies as a director on 2024-02-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Director's details changed for Mr John Patrick Hughes on 2022-05-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM THE RAKISH AYTON ROAD STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5JN UNITED KINGDOM

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / HMH COMPANY HOLDINGS LTD / 19/11/2019

View Document

19/11/1919 November 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115181100001

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMMOND

View Document

15/08/1815 August 2018 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