HMR PROPERTIES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a members' voluntary winding up

View Document

28/12/2328 December 2023 Liquidators' statement of receipts and payments to 2023-10-25

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Appointment of a voluntary liquidator

View Document

04/11/224 November 2022 Declaration of solvency

View Document

04/11/224 November 2022 Registered office address changed from First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom to Freshford House Redcliffe Way Bristol BS1 6NL on 2022-11-04

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

25/10/2125 October 2021 Change of details for Mrs Marilyn Jean Hampson as a person with significant control on 2021-10-23

View Document

25/10/2125 October 2021 Director's details changed for Mrs Marilyn Jean Hampson on 2021-10-23

View Document

25/10/2125 October 2021 Director's details changed for Mr Robert Hampson on 2021-10-23

View Document

25/10/2125 October 2021 Change of details for Mr Robert Hampson as a person with significant control on 2021-10-23

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/07/2015 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM MONARCH HOUSE 1 SMYTH ROAD BRISTOL BS3 2JX ENGLAND

View Document

23/11/1723 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information