HMJ PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

16/09/2216 September 2022 Cessation of Julia Charles as a person with significant control on 2021-01-01

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/09/201 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/06/1927 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA ANN JEFFERYS

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ELIZABETH WADSWORTH

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

28/01/1928 January 2019 CESSATION OF EILEEN AMY BARNARD-HANKEY AS A PSC

View Document

29/11/1829 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

03/06/183 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/06/183 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/183 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/10/1712 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR EILEEN BARNARD-HANKEY

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/03/163 March 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

03/03/163 March 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

03/03/163 March 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM CHERRY COTTAGE ASSYNT STREET EVANTON EASTER-ROSS IV16 9YH

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA ANN JEFFERYS / 28/08/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN AMY BARNARD-HANKEY / 28/08/2015

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MISS AMANDA ANN JEFFERYS

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS CLARE ELIZABETH WADSWORTH

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/01/1128 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY CICELY ROSS

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN AMY BARNARD-HANKEY / 11/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CICELY SUZANNE HERBERT ROSS / 11/01/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 DEC MORT/CHARGE *****

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ALTER MEM AND ARTS 18/11/96

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

13/05/9113 May 1991 PARTIC OF MORT/CHARGE 5385

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991

View Document

19/12/9019 December 1990 PARTIC OF MORT/CHARGE 14316

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

09/09/879 September 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 05/04/84

View Document

28/01/8028 January 1980 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