HWA PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
20/10/2420 October 2024 | Director's details changed for Ms Raluca Inna Khaju on 2024-10-20 |
20/10/2420 October 2024 | Director's details changed for Ms Raluca Inna Khajeh on 2024-10-20 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
01/05/241 May 2024 | Cessation of Zaki Yousaf Aziz as a person with significant control on 2024-05-01 |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
22/04/2422 April 2024 | Appointment of Ms Raluca Inna Khaju as a director on 2024-04-22 |
07/11/237 November 2023 | Notification of Zaki Yousaf Aziz as a person with significant control on 2022-03-15 |
07/11/237 November 2023 | Confirmation statement made on 2023-09-07 with updates |
17/06/2317 June 2023 | Cessation of Zahir Aziz as a person with significant control on 2022-03-15 |
16/06/2316 June 2023 | Termination of appointment of Zahir Aziz as a director on 2022-03-06 |
07/02/237 February 2023 | Registration of charge 082070560003, created on 2023-02-03 |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
30/01/2330 January 2023 | Confirmation statement made on 2022-09-07 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-09-30 |
31/12/2131 December 2021 | Confirmation statement made on 2021-09-07 with no updates |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | Total exemption full accounts made up to 2020-09-30 |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/02/215 February 2021 | 30/09/19 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | DISS40 (DISS40(SOAD)) |
08/12/208 December 2020 | FIRST GAZETTE |
02/10/202 October 2020 | REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 333 CLAREMONT ROAD RUSHOLME MANCHESTER M14 7NB |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ABDULLAH AL-DOWAISAN |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 174 WILMSLOW ROAD RUSHOLME MANCHESTER LANCASHIRE M14 5LQ |
22/09/1822 September 2018 | DISS40 (DISS40(SOAD)) |
19/09/1819 September 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | FIRST GAZETTE |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
09/08/179 August 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 51 LORD STREET LORD HOUSE MANCHESTER LANCASHIRE M3 1HE |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/10/155 October 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
17/03/1517 March 2015 | DIRECTOR APPOINTED DR ABDULLAH ASA AL-DOWAISAN |
23/12/1423 December 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
07/01/147 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
07/01/147 January 2014 | Annual return made up to 7 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
13/05/1313 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAA HAMOND |
13/05/1313 May 2013 | DIRECTOR APPOINTED MR ZAHIR AZIZ |
18/10/1218 October 2012 | DIRECTOR APPOINTED MRS ALAA HAMOND |
18/10/1218 October 2012 | DIRECTOR APPOINTED MR ZAKI YOUSAF AZIZ |
18/10/1218 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ZAKI AZIZ |
19/09/1219 September 2012 | DIRECTOR APPOINTED MR ZAKI YOUSAF AZIZ |
19/09/1219 September 2012 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 174 WILMSLOW ROAD MANCHESTER M14 5LQ ENGLAND |
19/09/1219 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ALAA HAMOND |
07/09/127 September 2012 | 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