HUST 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
19/05/2519 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

05/03/255 March 2025 Change of details for Ms Zunaira Khan as a person with significant control on 2025-03-04

View Document

05/03/255 March 2025 Change of details for Mr Ian Anthony Monte as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Ms Zunaira Khan on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL to 375a Hoe Street London E17 9AP on 2025-03-04

View Document

18/09/2418 September 2024 Registration of charge 059165430004, created on 2024-09-18

View Document

02/09/242 September 2024 Notification of Ian Anthony Monte as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Ms Zunaira Khan as a person with significant control on 2024-09-02

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059165430003

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ZUNIARA KHAN / 19/07/2019

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR TANVEER KHAN

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUNAIRA KHAN

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MS ZUNIARA KHAN

View Document

12/04/1912 April 2019 CESSATION OF TANVEER ZAMAN KHAN AS A PSC

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1417 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059165430002

View Document

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR FYZA RAJA

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY FYZA RAJA

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 20 INGLEHURST GARDENS REDBRIDGE ESSEX IG4 5HD

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

25/11/1025 November 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FYZA RAJA / 31/01/2010

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR TANVEER ZAMAN KHAN

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY ZUNAIRA KHAN

View Document

21/04/1021 April 2010 DISS40 (DISS40(SOAD))

View Document

20/04/1020 April 2010 Annual return made up to 21 August 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

14/07/0914 July 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR TANVEER KHAN

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 375A HOE STREET WALTHAMSTOW LONDON E17 9AP

View Document

28/05/0928 May 2009 SECRETARY APPOINTED FYZA RAJA

View Document

31/10/0831 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED FYZA RAJA

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 375, HOE STREET WALTHAMSTOW LONDON E17 9AP

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information