Advanced company searchLink opens in new window

HMJ4 DEVELOPMENTS LIMITED

Company number 04909022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 25,000
05 Sep 2014 CH04 Secretary's details changed
22 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
22 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
16 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 25,000
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
15 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
26 Nov 2011 AP01 Appointment of Nigel Terry Fee as a director
24 Nov 2011 TM01 Termination of appointment of David Agnew as a director
24 Nov 2011 TM01 Termination of appointment of John Dodwell as a director
21 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 21/11/2011
30 Sep 2011 TM01 Termination of appointment of Grant Tewkesbury as a director
30 Sep 2011 AP01 Appointment of Mr David Blake as a director
26 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
13 Sep 2011 AP01 Appointment of Mr David Richard Charles Agnew as a director
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed
31 Mar 2011 CH01 Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011