- Company Overview for HMS PROPERTY LIMITED (09779409)
- Filing history for HMS PROPERTY LIMITED (09779409)
- People for HMS PROPERTY LIMITED (09779409)
- More for HMS PROPERTY LIMITED (09779409)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
15 Sep 2023 | CH01 | Director's details changed for Andrew Paul Miller on 15 September 2023 | |
15 Sep 2023 | CH01 | Director's details changed for Jacqueline Thersea Miller-Howell on 15 September 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from 4a 4a China Street Llanidloes Powys SY18 6AB United Kingdom to East Lodge, Kartway House Lugwardine Hereford HR1 4AE on 5 December 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
24 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from C/O Smith Heath 382 Gloucester Road Cheltenham GL51 7AY England to 4a 4a China Street Llanidloes Powys SY18 6AB on 24 January 2019 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
05 Dec 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
07 Sep 2017 | CH01 | Director's details changed for Mr Lee Paul Stockton on 7 September 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Julia Ann Stockton on 7 September 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Jacqueline Thersea Miller-Howell on 7 September 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Andrew Paul Miller on 7 September 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to C/O Smith Heath 382 Gloucester Road Cheltenham GL51 7AY on 7 September 2017 |