HMRM PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Micro company accounts made up to 2025-03-31 |
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
| 12/08/2412 August 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
| 26/07/2326 July 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-15 with updates |
| 10/10/2210 October 2022 | Director's details changed for Mr Robert Mcintyre on 2022-10-07 |
| 10/10/2210 October 2022 | Secretary's details changed for Robert Mcintyre on 2022-10-07 |
| 04/10/224 October 2022 | Appointment of Mr Robert Mcintyre as a director on 2022-10-04 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with updates |
| 08/10/218 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
| 06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
| 04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 13 BLOWS ROAD DUNSTABLE BEDFORDSHIRE LU5 4DB ENGLAND |
| 06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCINTYRE / 01/06/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 63 CARTMEL DRIVE DUNSTABLE BEDFORDSHIRE LU6 3PT |
| 23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCINTYRE / 17/03/2017 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
| 21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/01/1618 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
| 17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/07/1514 July 2015 | ADOPT ARTICLES 06/07/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/01/1515 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
| 10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/01/1422 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
| 31/10/1331 October 2013 | 31/10/13 STATEMENT OF CAPITAL GBP 100 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/02/1325 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/01/1219 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
| 19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/02/1110 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
| 01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/02/104 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
| 04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCINTYRE / 01/10/2009 |
| 21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/02/099 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
| 07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/10/0822 October 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
| 01/02/081 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
| 10/02/0710 February 2007 | DIRECTOR RESIGNED |
| 10/02/0710 February 2007 | NEW SECRETARY APPOINTED |
| 10/02/0710 February 2007 | NEW DIRECTOR APPOINTED |
| 10/02/0710 February 2007 | REGISTERED OFFICE CHANGED ON 10/02/07 FROM: LOWICK GATE SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ |
| 10/02/0710 February 2007 | SECRETARY RESIGNED |
| 15/01/0715 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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