HT PROPERTY MAINTENANCE LTD.
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Confirmation statement made on 2025-06-30 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-28 |
28/06/2428 June 2024 | Appointment of Mr Hamzah Shoaib Musaddaq as a director on 2023-06-29 |
28/06/2428 June 2024 | Appointment of Mr Talal Sabih Musaddaq as a director on 2024-03-31 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-03-28 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with updates |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
28/03/2428 March 2024 | Current accounting period shortened from 2023-03-28 to 2023-03-27 |
29/06/2329 June 2023 | Cessation of Hamzah Shoaib Musaddaq as a person with significant control on 2023-06-29 |
29/06/2329 June 2023 | Notification of Super Star Properties Ltd as a person with significant control on 2023-06-28 |
28/06/2328 June 2023 | Notification of Muhammad Musaddaq as a person with significant control on 2023-06-28 |
28/06/2328 June 2023 | Appointment of Mr Muhammad Musaddaq as a director on 2023-06-28 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
28/06/2328 June 2023 | Termination of appointment of Hamzah Shoaib Musaddaq as a director on 2023-06-28 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/01/2019 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
24/01/1924 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MUSADDAQ-AHMAD |
24/01/1924 January 2019 | CESSATION OF TALAL SABIH MUSADDAQ AS A PSC |
24/01/1924 January 2019 | DIRECTOR APPOINTED MR HAMZAH SHOAIB MUSADDAQ |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / HAMZAH SHOAIB MUSADDAQ / 06/04/2016 |
06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM MONTPELIER HOUSE 3RD FLOOR 99 MONTPELIER ROAD BRIGHTON BN1 3BE |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / TALAL SABIH MUSADDAQ / 06/04/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
19/12/1619 December 2016 | PREVSHO FROM 29/03/2016 TO 28/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/01/1618 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
12/01/1612 January 2016 | PREVSHO FROM 30/03/2015 TO 29/03/2015 |
14/10/1514 October 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
17/07/1517 July 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
01/05/151 May 2015 | DIRECTOR APPOINTED MR MUHAMMAD MUSADDAQ-AHMAD |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
22/10/1422 October 2014 | APPOINTMENT TERMINATED, SECRETARY HAMZAH MUSADDAQ |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 4 OAKFIELD COURT BRENTFIELD GARDENS LONDON UNITED KINGDOM NW2 1JR ENGLAND |
22/10/1422 October 2014 | APPOINTMENT TERMINATED, DIRECTOR HAMZAH MUSADDAQ |
22/10/1422 October 2014 | APPOINTMENT TERMINATED, DIRECTOR TALAL MUSADDAQ |
15/01/1415 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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