Advanced company searchLink opens in new window

HMO MANAGEMENT LONDON LTD

Company number 12082003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2022 DS01 Application to strike the company off the register
31 Aug 2022 PSC01 Notification of Ali Ahmed Raja as a person with significant control on 1 June 2022
07 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
14 Jul 2022 AP03 Appointment of Mr Ali Ahmed Raja as a secretary on 2 July 2022
14 Jul 2022 AP01 Appointment of Mr Ali Ahmed Raja as a director on 2 July 2022
14 Jul 2022 TM01 Termination of appointment of Amir Raja as a director on 1 July 2022
14 Jul 2022 PSC07 Cessation of Amir Raja as a person with significant control on 1 July 2022
14 Jul 2022 TM02 Termination of appointment of Amir Raja as a secretary on 1 July 2022
30 May 2022 CERTNM Company name changed ryemead residential LIMITED\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-30
28 May 2022 AA Accounts for a dormant company made up to 31 July 2021
12 Dec 2021 AD01 Registered office address changed from 12 Portland House Arnision Avenue High Wycombe High Wycombe Buckinghamshire HP13 6DQ United Kingdom to First Floor 7 Castle Street High Wycombe HP136RZ on 12 December 2021
09 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
08 Aug 2021 AA Micro company accounts made up to 31 July 2020
10 Oct 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
03 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-03
  • GBP 1