H.A.S. PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Director's details changed for Mr Harjinder Singh Sadhra on 2025-09-15 |
22/09/2522 September 2025 New | Secretary's details changed for Mr Amrik Singh Sadhra on 2025-09-15 |
22/09/2522 September 2025 New | Director's details changed for Mr Amrik Singh Sadhra on 2025-09-15 |
22/09/2522 September 2025 New | Change of details for Mr Amrik Singh Sadhra as a person with significant control on 2025-09-15 |
22/09/2522 September 2025 New | Change of details for Mr Harjinder Singh Sadhra as a person with significant control on 2025-09-15 |
22/09/2522 September 2025 New | Director's details changed for Ms Susan Stepp on 2025-09-15 |
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with updates |
31/01/2531 January 2025 | Satisfaction of charge 042093250004 in full |
31/01/2531 January 2025 | Satisfaction of charge 042093250003 in full |
31/01/2531 January 2025 | Satisfaction of charge 042093250005 in full |
19/08/2419 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-01 with updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-01 with updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/11/1914 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMRIK SINGH SADHRA / 01/05/2019 |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MR AMRIK SINGH SADHRA / 01/05/2019 |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MR HARJINDER SINGH SADHRA / 01/05/2019 |
08/05/198 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR AMRIK SINGH SADHRA / 08/05/2019 |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN STEPP / 08/05/2019 |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH SADHRA / 01/05/2019 |
09/12/189 December 2018 | 31/05/18 UNAUDITED ABRIDGED |
14/05/1814 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/05/1814 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
05/03/185 March 2018 | 31/05/17 UNAUDITED ABRIDGED |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/05/154 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
17/03/1517 March 2015 | DIRECTOR APPOINTED MS SUSAN STEPP |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/12/1415 December 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/12/1415 December 2014 | 11/11/14 STATEMENT OF CAPITAL GBP 100 |
15/12/1415 December 2014 | ADOPT ARTICLES 24/11/2014 |
03/05/143 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/05/126 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/05/1110 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER SINGH SADHRA / 01/05/2010 |
10/05/1010 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
19/05/0919 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER SADHRA / 30/04/2009 |
19/05/0919 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMRIK SADHRA / 30/04/2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/05/0731 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/07/0521 July 2005 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 15 SAXONFIELDS TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8SX |
06/05/056 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | NEW DIRECTOR APPOINTED |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
27/03/0427 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
07/08/037 August 2003 | DIRECTOR RESIGNED |
06/05/036 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
11/10/0211 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
13/06/0213 June 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
31/08/0131 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
06/08/016 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0123 May 2001 | SECRETARY RESIGNED |
23/05/0123 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | DIRECTOR RESIGNED |
01/05/011 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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