HANSRA 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
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to C/O J&S Associates Ved Court Alexandra Road Hounslow TW3 1LS on 2024-06-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/12/2215 December 2022 Appointment of Mrs Pavitar Kaur Hansra as a secretary on 2022-12-14

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-04-30

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

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

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-04-30

View Document

07/04/227 April 2022 Appointment of Mr Ravinder Pal Singh Hansra as a secretary on 2021-09-01

View Document

07/04/227 April 2022 Termination of appointment of Ravinder Pal Singh Hansra as a secretary on 2022-02-01

View Document

06/04/226 April 2022 Termination of appointment of Baljinder Singh Hansra as a secretary on 2022-02-01

View Document

06/04/226 April 2022 Appointment of Mr Ravinder Pal Singh Hansra as a secretary on 2022-02-01

View Document

07/02/227 February 2022 Registration of charge 054386240004, created on 2022-02-04

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM VED COURT ALEXANDRA ROAD HOUNSLOW TW3 1LS ENGLAND

View Document

08/06/178 June 2017 Registered office address changed from , Ved Court Alexandra Road, Hounslow, TW3 1LS, England to C/O J&S Associates Ved Court Alexandra Road Hounslow TW3 1LS on 2017-06-08

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

06/07/166 July 2016 Registered office address changed from , 177 Kingsley Road, Hounslow, Middlesex, TW3 4AS to C/O J&S Associates Ved Court Alexandra Road Hounslow TW3 1LS on 2016-07-06

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 177 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 4AS

View Document

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

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/06/157 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH HANSRA / 27/04/2013

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/07/1219 July 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/09/118 September 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/06/0919 June 2009 DISS40 (DISS40(SOAD))

View Document

18/06/0918 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

06/05/056 May 2005

View Document

28/04/0528 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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