HSD PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

18/02/2518 February 2025 Director's details changed for Mrs Baljinder Kaur Dhaliwal on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Mrs Baljinder Kaur Dhaliwal as a person with significant control on 2025-02-18

View Document

29/10/2429 October 2024 Registered office address changed from 6 st John's Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 2024-10-29

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Registration of charge 051424260008, created on 2023-07-04

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

22/12/2022 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051424260007

View Document

23/10/2023 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051424260006

View Document

30/09/2030 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051424260006

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BALJINDER KAUR DHALIWAL / 01/07/2018

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

09/01/199 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/12/157 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR HARDIAL DHALIWAL

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY GURJIT DHALIWAL

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MRS BALJINDER KAUR DHALIWAL

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR HARPAL DHALIWAL

View Document

05/11/145 November 2014 DIRECTOR APPOINTED HARPAL SINGH DHALIWAL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARDIAL SINGH DHALIWAL / 31/05/2013

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/05/115 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/03/1125 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GURJ IT KAUR DHALIWAL / 01/06/2010

View Document

01/06/101 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR HARPAL DHALIWAL

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 15 TAWE BUSINESS VILLAGE SWANSEA ENTERPRISE PARK SWANSEA WEST GLAMORGAN SA7 9LA

View Document

23/06/0823 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 3 CWMDONKIN CLOSE, UPLANDS SWANSEA WEST GLAMORGAN SA2 OQZ

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 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