HLS PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Change of details for Mr Russell Neil Smith as a person with significant control on 2019-03-29

View Document

22/04/2522 April 2025 Notification of Jane Smith as a person with significant control on 2019-03-29

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Registration of charge 087645190008, created on 2024-11-05

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

02/11/232 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

14/10/2214 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

22/07/1922 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL NEIL SMITH / 29/03/2019

View Document

31/05/1931 May 2019 CESSATION OF ALEC LAWRENCE SMITH AS A PSC

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN SMITH

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALEC SMITH

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

11/10/1811 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087645190001

View Document

08/03/188 March 2018 DIRECTOR APPOINTED BENJAMIN SMITH

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

04/09/174 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1521 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1419 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM REGENT HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG UNITED KINGDOM

View Document

03/12/133 December 2013 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

06/11/136 November 2013 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