HRM32 LTD

Company Documents

DateDescription
27/05/2527 May 2025 Appointment of a voluntary liquidator

View Document

27/05/2527 May 2025 Resolutions

View Document

27/05/2527 May 2025 Statement of affairs

View Document

22/05/2522 May 2025 Registered office address changed from 6-8 Suits 2096 Revenge Road Chatham ME5 8UD England to Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 2025-05-22

View Document

20/04/2520 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

10/03/2510 March 2025 Termination of appointment of Stewart William Allen as a director on 2023-11-28

View Document

03/02/253 February 2025 Appointment of Miss Hazel Macpherson as a director on 2023-11-28

View Document

03/02/253 February 2025 Notification of Hazel Macpherson as a person with significant control on 2023-11-28

View Document

03/02/253 February 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

03/02/253 February 2025 Cessation of Stewart William Allen as a person with significant control on 2023-11-28

View Document

09/07/249 July 2024 Registered office address changed from 27 Barton Avenue Plymouth PL2 1NY England to 6-8 Suits 2096 Revenge Road Chatham ME5 8UD on 2024-07-09

View Document

18/06/2418 June 2024 Certificate of change of name

View Document

28/11/2328 November 2023 Incorporation

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