H.N. PROPERTIES LIMITED

Company Documents

DateDescription
24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/08/1419 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/09/119 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/09/1016 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED HAFIZ / 01/10/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY BIBI ALLY

View Document

06/03/096 March 2009 SECRETARY APPOINTED GRAHAM NEVILLE JAFFE

View Document

20/09/0820 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/05/0518 May 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 28/02/05

View Document

17/09/0417 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/11/0317 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM:
21 SAINT THOMAS STREET
BRISTOL
AVON BS1 6JS

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 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