HBROS 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 |
---|---|
03/09/253 September 2025 New | Director's details changed for Mr Marcus Alexander Heaney on 2025-08-31 |
28/08/2528 August 2025 New | Change of details for Mr Marcus Alexander Heaney as a person with significant control on 2025-08-05 |
28/08/2528 August 2025 New | Confirmation statement made on 2025-08-20 with no updates |
17/06/2517 June 2025 | Total exemption full accounts made up to 2024-06-29 |
28/03/2528 March 2025 | Previous accounting period shortened from 2024-06-29 to 2024-06-28 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-06-29 |
25/03/2425 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
26/01/2426 January 2024 | Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom to Yorkshire Bank Chambers 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 2024-01-26 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
28/06/2328 June 2023 | Registered office address changed from The Barn Hall Mews Boston Spa Wetherby West Yorkshire LS23 6DT to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 2023-06-28 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/03/1915 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/08/1526 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/05/148 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 048733190002 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/08/1328 August 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/09/1225 September 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM YORKSHIRE BANK CHAMBERS 2 INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JP |
28/08/1228 August 2012 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ASPIRE 2 INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JP UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/09/1122 September 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
22/09/1122 September 2011 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 8-9 FEAST FIELD HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/09/1013 September 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/11/093 November 2009 | PREVSHO FROM 31/08/2009 TO 30/06/2009 |
30/10/0930 October 2009 | Annual return made up to 20 August 2009 with full list of shareholders |
05/08/095 August 2009 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 77B BROADGATE LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5DU |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
10/09/0710 September 2007 | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
24/08/0624 August 2006 | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
21/04/0521 April 2005 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 19 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EX |
20/09/0420 September 2004 | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | DIRECTOR RESIGNED |
20/09/0420 September 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/09/0420 September 2004 | NEW SECRETARY APPOINTED |
14/09/0414 September 2004 | DIRECTOR RESIGNED |
14/09/0414 September 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/11/0327 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/09/0310 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/09/031 September 2003 | NEW DIRECTOR APPOINTED |
01/09/031 September 2003 | SECRETARY RESIGNED |
01/09/031 September 2003 | REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
01/09/031 September 2003 | DIRECTOR RESIGNED |
01/09/031 September 2003 | NEW DIRECTOR APPOINTED |
20/08/0320 August 2003 | 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