HMYC PROPERTIES LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-02-28

View Document

15/07/2415 July 2024 Termination of appointment of Darron Stanfield as a director on 2024-07-14

View Document

04/07/244 July 2024 Appointment of Mr Steven Roy Butler as a director on 2024-06-30

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

22/02/2422 February 2024 Notification of Cheryl Butler as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-02-28

View Document

22/02/2422 February 2024 Registered office address changed from Humber Mouth Yacht Club Humberston Fitties Cleethorpes North East Lincolnshire DN36 4EU United Kingdom to 16 Glanford Road Brigg DN20 8DJ on 2024-02-22

View Document

22/02/2422 February 2024 Appointment of Mrs Cheryl Butler as a secretary on 2024-02-22

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

22/02/2422 February 2024 Cessation of Neil Alan Stapleton as a person with significant control on 2024-02-22

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

26/04/2226 April 2022 Cessation of Georgina Betty Paddison as a person with significant control on 2022-04-26

View Document

26/04/2226 April 2022 Cessation of Robert William Cowley as a person with significant control on 2022-04-26

View Document

26/04/2226 April 2022 Notification of Neil Alan Stapleton as a person with significant control on 2021-04-26

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information