HB PROPERTIES & LETTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

12/04/2412 April 2024 Change of details for Mr Ibrahim Albizreh as a person with significant control on 2024-04-11

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

09/05/239 May 2023 Appointment of Ms Alia Al Bizreh as a director on 2023-05-09

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

21/04/2321 April 2023 Change of details for Mr Ibrahim Albizreh as a person with significant control on 2023-04-20

View Document

21/04/2321 April 2023 Registered office address changed from G05, Victoria Chambers 27 Fir Vale Road Bournemouth BH1 2JN England to 3 Durrant Road Bournemouth Dorset BH2 6NE on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mr Ibrahim Albizreh on 2023-04-20

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/05/227 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

28/05/2128 May 2021 REGISTERED OFFICE CHANGED ON 28/05/2021 FROM G05, VICTORIA CHAMBERS 27 FIR VALE ROAD BOURNEMOUTH BH1 2JN ENGLAND

View Document

23/05/2123 May 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR IBRAHIM ALBIZREH / 05/09/2019

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM ALBIZREH / 05/09/2019

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 312 CHARMINSTER ROAD BOURNEMOUTH BH8 9RT

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/03/1925 March 2019 30/03/18 STATEMENT OF CAPITAL GBP 180

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR IBRAHIM ALBIZREH / 19/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091675280001

View Document

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091675280002

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091675280002

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091675280001

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 15 CHARMINSTER ROAD BOURNEMOUTH BH8 8UE UNITED KINGDOM

View Document

08/08/148 August 2014 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