HT PROPERTY GROUP LTD

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a dormant company made up to 2024-02-29

View Document

27/03/2527 March 2025 Registered office address changed from Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF England to C/O 18 Moorfield Way Great Stukeley Huntingdon PE28 4AW on 2025-03-27

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

21/02/2421 February 2024 Change of details for Mr Dean Michael Taylor as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Director's details changed for Mr Dean Michael Taylor on 2024-02-21

View Document

21/02/2421 February 2024 Registered office address changed from 60a Station Road Kiveton Park Sheffield South Yorkshire S26 6QQ England to Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF on 2024-02-21

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

14/03/2314 March 2023 Registered office address changed from 18 Hurts Croft Beeston Nottingham NG9 5DE England to 60a Station Road Kiveton Park Sheffield South Yorkshire S26 6QQ on 2023-03-14

View Document

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

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/06/2125 June 2021 Registration of charge 124878400001, created on 2021-06-16

View Document

25/06/2125 June 2021 Registration of charge 124878400002, created on 2021-06-16

View Document

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

View Accounts

27/02/2027 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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