About

Registered Number: 06691367
Date of Incorporation: 08/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Enterprise House, 5 Telford Close, Aylesbury, Buckinghamshire, HP19 8DZ

 

Founded in 2008, Hma (Holdings) Ltd are based in Aylesbury, Buckinghamshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Painter, Ashley John, Waterlow Secretaries Limited, Waterlow Nominees Limited for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERLOW NOMINEES LIMITED 08 September 2008 08 September 2008 1
Secretary Name Appointed Resigned Total Appointments
PAINTER, Ashley John 20 August 2015 05 February 2016 1
WATERLOW SECRETARIES LIMITED 08 September 2008 08 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 20 November 2019
SH03 - Return of purchase of own shares 07 October 2019
AA - Annual Accounts 03 October 2019
SH06 - Notice of cancellation of shares 19 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 24 September 2018
SH03 - Return of purchase of own shares 15 August 2018
SH06 - Notice of cancellation of shares 06 August 2018
CS01 - N/A 15 November 2017
SH06 - Notice of cancellation of shares 17 July 2017
SH03 - Return of purchase of own shares 17 July 2017
AA - Annual Accounts 18 May 2017
AA - Annual Accounts 05 January 2017
SH06 - Notice of cancellation of shares 28 December 2016
SH03 - Return of purchase of own shares 28 December 2016
CS01 - N/A 22 November 2016
TM01 - Termination of appointment of director 04 May 2016
TM02 - Termination of appointment of secretary 08 February 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 13 November 2015
TM02 - Termination of appointment of secretary 12 November 2015
AP03 - Appointment of secretary 12 November 2015
AA - Annual Accounts 13 October 2015
SH06 - Notice of cancellation of shares 30 April 2015
SH03 - Return of purchase of own shares 30 April 2015
SH01 - Return of Allotment of shares 21 April 2015
AP01 - Appointment of director 08 April 2015
RESOLUTIONS - N/A 25 February 2015
SH30 - N/A 25 February 2015
RESOLUTIONS - N/A 22 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 22 February 2015
SH01 - Return of Allotment of shares 22 February 2015
RESOLUTIONS - N/A 10 February 2015
RESOLUTIONS - N/A 10 February 2015
SH06 - Notice of cancellation of shares 10 February 2015
SH06 - Notice of cancellation of shares 10 February 2015
SH03 - Return of purchase of own shares 10 February 2015
SH03 - Return of purchase of own shares 10 February 2015
RESOLUTIONS - N/A 26 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 03 October 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 17 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH03 - Change of particulars for secretary 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 10 June 2010
RESOLUTIONS - N/A 24 February 2010
225 - Change of Accounting Reference Date 25 September 2009
363a - Annual Return 10 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2009
353 - Register of members 10 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
SA - Shares agreement 26 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 May 2009
MEM/ARTS - N/A 05 February 2009
CERTNM - Change of name certificate 28 January 2009
RESOLUTIONS - N/A 07 October 2008
RESOLUTIONS - N/A 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
NEWINC - New incorporation documents 08 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.