H D PROPERTY ASSOCIATES LTD

Company Documents

DateDescription
06/06/256 June 2025 Director's details changed for Mr Harry Christopher Atkins on 2025-06-06

View Document

06/06/256 June 2025 Change of details for Mr Harry Christopher Atkins as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

04/06/244 June 2024 Change of details for Mr Harry Christopher Atkins as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Director's details changed for Mr Harry Christopher Atkins on 2024-06-04

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Director's details changed for Mr Harry Christopher Atkins on 2023-06-20

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

20/06/2320 June 2023 Director's details changed for Mr Harry Christopher Atkins on 2023-06-19

View Document

16/06/2316 June 2023 Director's details changed for Miss Rose Elizabeth Atkins on 2023-06-16

View Document

16/06/2316 June 2023 Change of details for Mr Harry Christopher Atkins as a person with significant control on 2023-06-16

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Registered office address changed from Suite 1 31-33 High Street Hythe Kent Ct21 5D to 20-22 Wenlock Road London N1 7GU on 2022-03-02

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MISS ROSE ELIZABETH ATKINS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CESSATION OF DAVID ATKINS AS A PSC

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINS

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM KENT SPACE SUITE 2028 6-8 REVENGE ROAD, LORDSWOOD CHATHAM ME5 8UD ENGLAND

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA ROSE POGSON / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MS LINDA ROSE POGSON

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ATKINS / 01/07/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR HARRY ATKINS / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA ROSE POGSON / 01/07/2019

View Document

03/06/193 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company