HBA PROPERTIES LTD

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Director's details changed for Mr Bhubinder Burmy on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr Bhubinder Burmy on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr Balraj Singh Burmy on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Mr Bhubinder Burmy as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-09 with updates

View Document

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

View Accounts

24/03/2324 March 2023 Director's details changed for Mr Balraj Singh Burmy on 2023-03-24

View Document

24/03/2324 March 2023 Change of details for Mr Balraj Singh Burmy as a person with significant control on 2023-03-24

View Document

23/12/2223 December 2022 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

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

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

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY HARBINDER BURMY

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALRAJ BURMY

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR HARBINDER BURMY

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR BALRAJ SINGH BURMY

View Document

21/03/1821 March 2018 CESSATION OF HARBINDER BURMY AS A PSC

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUBINDER BURMY

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARBINDER BURMY

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

21/10/1521 October 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

17/07/1517 July 2015 FIRST GAZETTE

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

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

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 RES02

View Document

01/05/131 May 2013 Annual return made up to 9 March 2012 with full list of shareholders

View Document

01/05/131 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/131 May 2013 COMPANY RESTORED ON 01/05/2013

View Document

02/11/122 November 2012 STRUCK OFF AND DISSOLVED

View Document

13/07/1213 July 2012 FIRST GAZETTE

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHUBINDER BURMY / 09/03/2010

View Document

10/06/1010 June 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARBINDER BURMY / 09/03/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 64 ORCHY CRESCENT, SOUTH WESTERTON, BEARSDEN GLASGOW G61 1RE

View Document

17/05/0717 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

09/03/069 March 2006 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