Hmh Property Developments Ltd was registered on 16 December 2003 and has its registered office in Merthyr Tydfil in Mid Glamorgan, it's status in the Companies House registry is set to "Dissolved". The business has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEANEY, Nicholas Simon | 05 July 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 December 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 13 May 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 March 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 12 September 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 July 2013 | |
DS01 - Striking off application by a company | 28 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 20 April 2013 | |
AR01 - Annual Return | 18 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 April 2013 | |
AA - Annual Accounts | 15 December 2012 | |
AR01 - Annual Return | 15 December 2012 | |
AA - Annual Accounts | 15 December 2012 | |
AD01 - Change of registered office address | 15 July 2011 | |
AP03 - Appointment of secretary | 15 July 2011 | |
TM02 - Termination of appointment of secretary | 15 July 2011 | |
TM01 - Termination of appointment of director | 15 July 2011 | |
TM01 - Termination of appointment of director | 15 July 2011 | |
AR01 - Annual Return | 30 December 2010 | |
AA - Annual Accounts | 23 August 2010 | |
AA - Annual Accounts | 18 January 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 20 April 2009 | |
363a - Annual Return | 30 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2009 | |
363a - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 17 August 2007 | |
363s - Annual Return | 26 February 2007 | |
395 - Particulars of a mortgage or charge | 12 January 2007 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 12 September 2006 | |
AA - Annual Accounts | 27 March 2006 | |
363s - Annual Return | 20 December 2005 | |
AA - Annual Accounts | 10 March 2005 | |
363s - Annual Return | 02 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2005 | |
225 - Change of Accounting Reference Date | 23 December 2004 | |
NEWINC - New incorporation documents | 16 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 January 2007 | Outstanding |
N/A |
Legal charge | 04 October 2006 | Outstanding |
N/A |
Debenture | 03 September 2006 | Outstanding |
N/A |