HT PROPERTY MAINTENANCE LTD.

Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-28

View Document

28/06/2428 June 2024 Appointment of Mr Hamzah Shoaib Musaddaq as a director on 2023-06-29

View Document

28/06/2428 June 2024 Appointment of Mr Talal Sabih Musaddaq as a director on 2024-03-31

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-03-28

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

28/03/2428 March 2024 Current accounting period shortened from 2023-03-28 to 2023-03-27

View Document

29/06/2329 June 2023 Cessation of Hamzah Shoaib Musaddaq as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Notification of Super Star Properties Ltd as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Notification of Muhammad Musaddaq as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of Mr Muhammad Musaddaq as a director on 2023-06-28

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/06/2328 June 2023 Termination of appointment of Hamzah Shoaib Musaddaq as a director on 2023-06-28

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MUSADDAQ-AHMAD

View Document

24/01/1924 January 2019 CESSATION OF TALAL SABIH MUSADDAQ AS A PSC

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR HAMZAH SHOAIB MUSADDAQ

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / HAMZAH SHOAIB MUSADDAQ / 06/04/2016

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM MONTPELIER HOUSE 3RD FLOOR 99 MONTPELIER ROAD BRIGHTON BN1 3BE

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / TALAL SABIH MUSADDAQ / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

14/10/1514 October 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

17/07/1517 July 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR MUHAMMAD MUSADDAQ-AHMAD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY HAMZAH MUSADDAQ

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 4 OAKFIELD COURT BRENTFIELD GARDENS LONDON UNITED KINGDOM NW2 1JR ENGLAND

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR HAMZAH MUSADDAQ

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR TALAL MUSADDAQ

View Document

15/01/1415 January 2014 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