HLBS PROPERTIES LIMITED

Company Documents

DateDescription
15/03/2515 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

06/03/236 March 2023 Change of details for Mr John Joseph Kennedy as a person with significant control on 2016-06-29

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093318250003

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093318250002

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

29/02/1629 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093318250001

View Document

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCARDLE

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR PATRICK MCARDLE

View Document

28/11/1428 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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