H & M PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Director's details changed for Mr Michael Sidney Evans on 2022-11-25

View Document

25/11/2225 November 2022 Change of details for Mr Michael Sidney Evans as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM P O BOX 502 SUTTON SURREY SM1 9QN UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 1ST FLOOR 169 STAFFORD ROAD WALLINGTON SURREY SM6 9BT

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1613 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY RYAN EVANS

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIDNEY EVANS / 01/04/2013

View Document

10/01/1410 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/03/1221 March 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 1ST FLOOR, 169 STAFFORD ROAD WALLINGTON SURREY SM6 8BT

View Document

08/12/108 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 SECRETARY APPOINTED RYAN JOHN EVANS

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY ELAINE HODGSON

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY MICHAELA EVANS

View Document

08/04/098 April 2009 SECRETARY APPOINTED ELAINE PEARL HODGSON

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/12/0717 December 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

07/12/057 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 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