HMMC PROPERTY LIMITED

39 Southampton Road, Ringwood, BH24 1HE, Hants
StatusACTIVE
Company No.07171273
CategoryPrivate Limited Company
Incorporated26 Feb 2010
Age14 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

HMMC PROPERTY LIMITED is an active private limited company with number 07171273. It was incorporated 14 years, 3 months, 20 days ago, on 26 February 2010. The company address is 39 Southampton Road, Ringwood, BH24 1HE, Hants.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2023

Action Date: 15 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-15

Charge number: 071712730003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

New address: 39 Southampton Road Ringwood Hants BH24 1HE

Change date: 2018-01-09

Old address: 27 Vicarage Road Verwood Dorset BH31 6DR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-28

Officer name: Mr Mark John Caudle

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gary Davies

Change date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-26

Old address: 21 Oxford Road Bournemouth Dorset BH8 8ET United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gary Davies

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Hunter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Meckler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Legacy

Date: 02 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Certificate change of name company

Date: 10 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed body consultancy property LIMITED\certificate issued on 10/05/10

Documents

View document PDF

Resolution

Date: 20 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 26 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

35 HUBERT GROVE LIMITED

5 HENLEY LODGE,YATTON,BS49 4JQ

Number:07713542
Status:ACTIVE
Category:Private Limited Company

CHAX DESIGNZ LIMITED

34 TURNER STREET,STOKE-ON-TRENT,ST1 2NF

Number:10605249
Status:ACTIVE
Category:Private Limited Company

JRM MOTOR ENGINEERS LTD

3B LOCKHEED COURT,STOCKTON ON TEES,TS18 3SH

Number:06551852
Status:ACTIVE
Category:Private Limited Company

L. C. MUNDEN & SONS LIMITED

11 ALMA VALE ROAD,BRISTOL,BS8 2HL

Number:01279718
Status:ACTIVE
Category:Private Limited Company

N&D COURIER LOGISTICS LTD

3 HARWOOD DRIVE,KETTERING,NN16 9FD

Number:10414884
Status:ACTIVE
Category:Private Limited Company

SQUARE LOCATIONS LTD

FAIRFIELD BURGS LANE,SHREWSBURY,SY3 0EF

Number:11769316
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source