H J B PROPERTIES LTD

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Amended total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-12 with updates

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-04-30

View Document

05/05/225 May 2022 Registration of charge 095206230007, created on 2022-05-05

View Document

05/05/225 May 2022 Registration of charge 095206230006, created on 2022-05-05

View Document

05/05/225 May 2022 Registration of charge 095206230009, created on 2022-05-05

View Document

05/05/225 May 2022 Registration of charge 095206230008, created on 2022-05-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Registration of charge 095206230005, created on 2022-02-21

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-04-30

View Document

10/08/2110 August 2021 Termination of appointment of Mohamed Annes Fatehmahomed as a director on 2021-08-10

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

22/07/2122 July 2021 Appointment of Mr Mohamed Annes Fatehmahomed as a director on 2021-07-01

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095206230002

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095206230001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PETER BYRNE

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, SECRETARY HAZEL BEASLEY

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR THOMAS PETER BYRNE

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 28 DINGLEY ROAD WEDNESBURY WS10 9PU ENGLAND

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PETER BYRNE

View Document

23/11/1823 November 2018 CESSATION OF HAZEL JEAN BEASLEY AS A PSC

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR HAZEL BEASLEY

View Document

04/11/184 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/04/151 April 2015 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