HOT PROPERTY SERVICES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Change of details for Mr Paul Stewart Schofield as a person with significant control on 2016-04-06

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Confirmation statement made on 2021-10-23 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/10/1924 October 2019 COMPANY NAME CHANGED EUROSPORT SPORTSWEAR LIMITED CERTIFICATE ISSUED ON 24/10/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM SANDEL HEATH HALL BOLLINGTON LANE NETHER ALDERLEY CHESHIRE SK10 4TB

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL STEWART SCHOFIELD / 09/05/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART SCHOFIELD / 09/05/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/05/1730 May 2017 ADOPT ARTICLES 15/05/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY MARGOT SCHOFIELD

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MR SEBASTIAN ALEXANDER SCHOFIELD

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/04/1615 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/06/128 June 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/04/106 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART SCHOFIELD / 08/03/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/06/099 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGOT SCHOFIELD / 01/03/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 97 MANCHESTER ROAD DENTON MANCHESTER M34 2AF

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 3-5 HARRIS STREET STRANGEWAYS CHEETHAM MANCHESTER M8 8EG

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/05/0313 May 2003 FIRST GAZETTE

View Document

23/05/0223 May 2002 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

03/05/943 May 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

09/06/939 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/932 June 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9329 January 1993 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 NEW SECRETARY APPOINTED

View Document

16/10/9216 October 1992 ACCOUNTING REF. DATE EXT FROM 30/11 TO 28/02

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

29/05/9129 May 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

31/05/9031 May 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

07/07/897 July 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/892 May 1989 COMPANY NAME CHANGED EUROVOGUE LIMITED CERTIFICATE ISSUED ON 03/05/89

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

27/01/8927 January 1989 RETURN MADE UP TO 14/02/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8729 June 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

13/09/8613 September 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 REGISTERED OFFICE CHANGED ON 13/09/86 FROM: BEVIS GREEN WORKS WALMERSLEY BURY LANCS

View Document

13/09/8613 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

30/11/7330 November 1973 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