HML PM LTD

Company Documents

DateDescription
03/02/253 February 2025 Satisfaction of charge 042319330004 in full

View Document

03/02/253 February 2025 Satisfaction of charge 042319330005 in full

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Russell Nicholas O'connor as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Appointment of Ms Victoria Hough as a director on 2024-12-02

View Document

04/12/244 December 2024 Appointment of Ms Christiana Mouskis as a director on 2024-12-02

View Document

28/11/2428 November 2024 Termination of appointment of James Alfred Lloyd Howgego as a secretary on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Amilcar Rodriguez as a secretary on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of James Alfred Lloyd Howgego as a director on 2024-11-28

View Document

29/05/2429 May 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Registration of charge 042319330005, created on 2024-05-24

View Document

25/01/2425 January 2024 Registration of charge 042319330004, created on 2024-01-24

View Document

23/01/2423 January 2024 Termination of appointment of Charles Alec Guthrie as a director on 2024-01-23

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

01/12/231 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

08/11/238 November 2023 Notification of Odevo Uk as a person with significant control on 2023-09-29

View Document

08/11/238 November 2023 Cessation of Hml Holdings Ltd as a person with significant control on 2023-09-29

View Document

02/11/232 November 2023 Appointment of Mr Russell Nicholas O'connor as a director on 2023-11-01

View Document

16/10/2316 October 2023 Satisfaction of charge 042319330003 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 042319330002 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 1 in full

View Document

06/10/236 October 2023 Termination of appointment of Duncan Llewelyn Rendall as a director on 2023-09-29

View Document

05/10/235 October 2023 Appointment of Mr Duncan Llewelyn Rendall as a director on 2023-09-29

View Document

22/06/2322 June 2023 Termination of appointment of Hamilton Robert Comely as a director on 2023-06-08

View Document

31/03/2331 March 2023 Full accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 Appointment of Erica Rosemary Mason as a director on 2023-03-21

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Full accounts made up to 2021-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN COATES

View Document

07/01/207 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC GUTHRIE / 28/12/2019

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT PLUMB

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042319330002

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

07/11/187 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MICHAEL HEHIR

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 COMPANY NAME CHANGED HML ANDERTONS LIMITED CERTIFICATE ISSUED ON 14/09/17

View Document

14/09/1714 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STEER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED JACQUELINE STEER

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR ALEC GUTHRIE

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED HAMILTON ROBERT COMELY

View Document

02/01/152 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR HAMILTON ROBERT COMELY

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/01/124 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/12/1030 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/12/0929 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN COATES / 29/12/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY CHARLES PLUMB / 01/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES ALFRED LLOYD HOWGEGO / 01/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN COATES / 01/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED LLOYD HOWGEGO / 01/11/2009

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATE, DIRECTOR SARDA ALI LOGGED FORM

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM, 28 OLD CHURCH STREET, LONDON, SW3 5BY

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NC INC ALREADY ADJUSTED 13/12/07

View Document

02/01/082 January 2008 £ NC 20000/2000000 13/1

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 COMPANY NAME CHANGED ANDERTONS LIMITED CERTIFICATE ISSUED ON 05/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 CO BUSINESS 11/11/05

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 NC INC ALREADY ADJUSTED 10/01/05

View Document

21/01/0521 January 2005 £ NC 1000/20000 10/01/

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 11/06/04; NO CHANGE OF MEMBERS

View Document

22/04/0422 April 2004 COMPANY NAME CHANGED HML PROPERTY LIMITED CERTIFICATE ISSUED ON 22/04/04

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 11/06/03; NO CHANGE OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

09/07/019 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 COMPANY NAME CHANGED ADINCROSS LIMITED CERTIFICATE ISSUED ON 02/07/01

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ

View Document

11/06/0111 June 2001 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