HMD PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 28/10/2528 October 2025 New | Application to strike the company off the register |
| 21/10/2521 October 2025 New | Total exemption full accounts made up to 2025-09-30 |
| 18/10/2518 October 2025 New | Satisfaction of charge 105193450002 in full |
| 18/10/2518 October 2025 New | Satisfaction of charge 105193450001 in full |
| 30/09/2530 September 2025 New | Previous accounting period shortened from 2025-12-31 to 2025-09-30 |
| 30/09/2530 September 2025 New | Annual accounts for year ending 30 Sep 2025 |
| 24/02/2524 February 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
| 12/02/2412 February 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
| 02/03/232 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
| 16/02/2216 February 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
| 11/02/2111 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 04/02/204 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
| 06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/01/1931 January 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/12/2018 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
| 17/08/1817 August 2018 | PSC'S CHANGE OF PARTICULARS / MRS HELEN MAY DOWN / 05/08/2018 |
| 17/08/1817 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MAY DOWN / 05/08/2018 |
| 17/08/1817 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD DOWN / 05/08/2018 |
| 17/08/1817 August 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN RONALD DOWN / 05/08/2018 |
| 23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 32 KENLEY ROAD LONDON SW19 3JQ UNITED KINGDOM |
| 11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
| 30/10/1730 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105193450002 |
| 30/10/1730 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105193450001 |
| 09/12/169 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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