HND PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/1811 July 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1817 May 2018 APPLICATION FOR STRIKING-OFF

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

12/06/1312 June 2013 11/01/13 NO CHANGES

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

14/12/1214 December 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM THE COACH HOUSE 45 SOUTH ROAD GUILDFORD SURREY GU2 9NY UNITED KINGDOM

View Document

31/05/1231 May 2012 11/01/12 NO CHANGES

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

13/10/1113 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 96 NEW ROAD BEDFONT MIDDLESEX TW14 8HT

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM THE COACH HOUSE 45 SOUTH ROAD GUILDFORD SURREY GU2 9NY UNITED KINGDOM

View Document

11/01/1011 January 2010 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