HANS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Cessation of Anneke Katherine Volkers Lewis as a person with significant control on 2024-07-27

View Document

14/10/2414 October 2024 Notification of Alexander George Poyer Lewis as a person with significant control on 2024-07-27

View Document

14/10/2414 October 2024 Second filing of Confirmation Statement dated 2024-08-01

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Termination of appointment of Anneke Katherine Volkers Lewis as a director on 2024-01-29

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Termination of appointment of Anneke Katherine Volkers Lewis as a secretary on 2023-10-09

View Document

09/10/239 October 2023 Appointment of Mr Alexander George Poyer Lewis as a secretary on 2023-10-09

View Document

18/09/2318 September 2023 Appointment of Mr Alexander George Poyer Lewis as a director on 2023-09-18

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / ANNEKE ELIZABETH VOLKERS / 17/11/2020

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

02/12/202 December 2020 DIRECTOR APPOINTED ANNEKE ELIZABETH VOLKERS

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / ANNEKE ELIZABETH VOLKERS / 07/10/2020

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / ANNEKE ELIZABETH VOLKERS / 23/09/2020

View Document

23/09/2023 September 2020 CESSATION OF ROBERT CHARLES VOLKERS AS A PSC

View Document

23/09/2023 September 2020 CESSATION OF ROBERT CHARLES VOLKERS AS A PSC

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / ROBERT CHARLES VOLKERS / 03/04/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / ROBERT CHARLES VOLKERS / 03/04/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / ROBERT CHARLES VOLKERS / 03/04/2020

View Document

03/04/203 April 2020 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES VOLKERS / 03/04/2020

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNEKE ELIZABETH VOLKERS

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES VOLKERS / 03/04/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES VOLKERS / 03/04/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES VOLKERS / 03/04/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES VOLKERS / 03/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020214200004

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

10/12/1610 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020214200002

View Document

10/12/1610 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020214200003

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL. MERSEYSIDE L2 9TL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

08/01/168 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/01/1314 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM CASTLE CHAMBERS 6TH FLOOR 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES VOLKERS / 24/11/2009

View Document

06/01/116 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES VOLKERS / 02/11/2009

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES VOLKERS / 02/11/2009

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES VOLKERS / 02/11/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/02/9410 February 1994 DELIVERY EXT'D 3 MTH 31/03/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/07/8914 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 EXEMPTION FROM APPOINTING AUDITORS 130887

View Document

27/11/8727 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

24/09/8724 September 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 REGISTERED OFFICE CHANGED ON 11/07/86 FROM: 29 HANS PLACE LONDON SW1X 0JY

View Document

25/06/8625 June 1986 NEW DIRECTOR APPOINTED

View Document

25/06/8625 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8625 June 1986 REGISTERED OFFICE CHANGED ON 25/06/86 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

25/06/8625 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8623 June 1986 COMPANY NAME CHANGED MIDDLECLAVE LIMITED CERTIFICATE ISSUED ON 23/06/86

View Document

20/05/8620 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information