HMS PROPERTY LIMITED

East Lodge, Kartway House East Lodge, Kartway House, Hereford, HR1 4AE, England
StatusACTIVE
Company No.09779409
CategoryPrivate Limited Company
Incorporated16 Sep 2015
Age8 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

HMS PROPERTY LIMITED is an active private limited company with number 09779409. It was incorporated 8 years, 8 months, 28 days ago, on 16 September 2015. The company address is East Lodge, Kartway House East Lodge, Kartway House, Hereford, HR1 4AE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Paul Miller

Change date: 2023-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-15

Officer name: Jacqueline Thersea Miller-Howell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Old address: 4a 4a China Street Llanidloes Powys SY18 6AB United Kingdom

New address: East Lodge, Kartway House Lugwardine Hereford HR1 4AE

Change date: 2022-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

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: 09 Nov 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 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: 14 Dec 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 31 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

New address: 4a 4a China Street Llanidloes Powys SY18 6AB

Change date: 2019-01-24

Old address: C/O Smith Heath 382 Gloucester Road Cheltenham GL51 7AY England

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Paul Stockton

Change date: 2017-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Ann Stockton

Change date: 2017-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Thersea Miller-Howell

Change date: 2017-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-07

Officer name: Andrew Paul Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

New address: C/O Smith Heath 382 Gloucester Road Cheltenham GL51 7AY

Old address: Ground Floor 2 Woodberry Grove London N12 0DR England

Change date: 2017-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Incorporation company

Date: 16 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPIN PUBLISHING SERVICES LIMITED

1 WEST STREET,LEWES,BN7 2NZ

Number:04705075
Status:ACTIVE
Category:Private Limited Company

BLACKHORSE SUPERMARKET LIMITED

6 BLACKHORSE LANE,LONDON,E17 6HJ

Number:09782639
Status:ACTIVE
Category:Private Limited Company

COMMUNITY SOUL WALLASEY LIMITED

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:10215569
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAMUCI CREATIVE LTD

GLAN DYFFRYN TY NEWYDD,GLYNDYFRDWY,LL21 9HL

Number:07876691
Status:ACTIVE
Category:Private Limited Company

THE UNITED WORLD COLLEGES (INTERNATIONAL)

55 3RD FLOOR,LONDON,WC1A 1BS

Number:00908758
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIME FINANCIAL SOLUTIONS LIMITED

THE CHESTNUTS SCHOOL LANE,WATERLOOVILLE,PO7 6LY

Number:04632352
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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