HMH PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/06/2130 June 2021 Bona Vacantia disclaimer

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

18/04/1318 April 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

15/12/1215 December 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1215 December 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

15/12/1215 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 14 CLOS BRYNGWYN, GARDEN VILLAGE GORSEINON SWANSEA SA4 4BJ

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HASSETT

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY LESLIE HOLBOROW

View Document

15/07/1115 July 2011 SECRETARY APPOINTED MR NICHOLAS SIMON MEANEY

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE HOLBOROW

View Document

30/12/1030 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts for year ending 30 Nov 2010

View Accounts

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS HASSETT / 01/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHRISTOPHER HOLBOROW / 01/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON MEANEY / 01/12/2009

View Document

08/01/108 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MEANEY / 01/08/2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04

View Document

16/12/0316 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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