HML FREEHOLDS LIMITED - RICHMOND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-05 View Report
Persons with significant control. Cessation date: 2023-09-29. Psc name: Hml Pm Ltd. 2023-11-08 View Report
Persons with significant control. Notification date: 2023-09-29. Psc name: Odevo Uk Limited. 2023-11-08 View Report
Officers. Termination date: 2023-09-29. Officer name: Duncan Llewelyn Rendall. 2023-10-06 View Report
Officers. Officer name: Parimal Raojibhai Patel. Termination date: 2023-09-29. 2023-10-06 View Report
Officers. Appointment date: 2023-09-29. Officer name: Mr Duncan Llewelyn Rendall. 2023-10-05 View Report
Officers. Appointment date: 2023-09-29. Officer name: Mr Parimal Raojibhai Patel. 2023-10-05 View Report
Persons with significant control. Notification date: 2023-08-30. Psc name: Hml Pm Ltd. 2023-08-31 View Report
Officers. Appointment date: 2023-08-30. Officer name: James Howgego. 2023-08-30 View Report
Address. Old address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England. New address: 9-11 the Quadrant Richmond TW9 1BP. Change date: 2023-08-30. 2023-08-30 View Report
Officers. Officer name: Erica Rosemary Mason. Appointment date: 2023-08-30. 2023-08-30 View Report
Persons with significant control. Psc name: Marcus Hugh Paul Daly. Cessation date: 2023-08-30. 2023-08-30 View Report
Persons with significant control. Psc name: Paramjit Singh Bassi. Cessation date: 2023-08-30. 2023-08-30 View Report
Officers. Termination date: 2023-08-30. Officer name: Marcus Hugh Paul Daly. 2023-08-30 View Report
Officers. Officer name: Paramjit Singh Bassi. Termination date: 2023-08-30. 2023-08-30 View Report
Officers. Officer name: Michael Anthony Hehir. Appointment date: 2023-08-30. 2023-08-30 View Report
Officers. Appointment date: 2023-08-30. Officer name: James Howgego. 2023-08-30 View Report
Change of name. Description: Company name changed bond wolfe associates LIMITED\certificate issued on 16/08/23. 2023-08-16 View Report
Accounts. Accounts type dormant. 2023-02-21 View Report
Confirmation statement. Statement with no updates. 2023-01-16 View Report
Officers. Officer name: Michael Roderick John Daly. Termination date: 2022-05-21. 2022-12-08 View Report
Persons with significant control. Cessation date: 2022-05-21. Psc name: Michael Roderick John Daly. 2022-12-08 View Report
Accounts. Accounts type dormant. 2022-03-15 View Report
Confirmation statement. Statement with no updates. 2021-12-14 View Report
Accounts. Accounts type total exemption full. 2021-06-21 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Accounts. Accounts type total exemption full. 2020-03-18 View Report
Confirmation statement. Statement with no updates. 2019-12-13 View Report
Address. Change date: 2019-10-11. Old address: 2 Water Court Water Street Birmingham B3 1HP. New address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE. 2019-10-11 View Report
Accounts. Accounts type micro entity. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2019-03-28 View Report
Officers. Change date: 2018-10-10. Officer name: Mr Paramjit Singh Bassi. 2019-03-28 View Report
Persons with significant control. Change date: 2018-10-10. Psc name: Mr Paramjit Singh Bassi. 2019-03-28 View Report
Accounts. Accounts type micro entity. 2018-03-28 View Report
Officers. Officer name: Permjit Kaur Daley. Termination date: 2018-03-27. 2018-03-28 View Report
Gazette. Gazette filings brought up to date. 2018-03-07 View Report
Gazette. Gazette notice compulsory. 2018-03-06 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Accounts. Change account reference date company previous shortened. 2017-03-31 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Change of name. Description: Company name changed bigwood associates LIMITED\certificate issued on 30/12/15. 2015-12-30 View Report
Change of name. Change of name notice. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Capital. Capital allotment shares. 2015-12-16 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-12-24 View Report
Accounts. Accounts type total exemption small. 2014-03-27 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report