H. B. PROPERTIES PLC

Company Documents

DateDescription
07/05/227 May 2022 Final Gazette dissolved following liquidation

View Document

07/05/227 May 2022 Final Gazette dissolved following liquidation

View Document

07/02/227 February 2022 Return of final meeting in a members' voluntary winding up

View Document

26/01/2226 January 2022 Termination of appointment of International Registrars Limited as a secretary on 2022-01-26

View Document

14/03/2014 March 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2019:LIQ. CASE NO.1

View Document

10/01/1910 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2018:LIQ. CASE NO.1

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

19/02/1819 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1

View Document

25/05/1725 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2016

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR MAZHAR UL LATIF

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR LEO KNIFTON

View Document

05/04/165 April 2016 30/11/15 BULK LIST

View Document

06/01/166 January 2016 SPECIAL RESOLUTION TO WIND UP

View Document

06/01/166 January 2016 DECLARATION OF SOLVENCY

View Document

06/01/166 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1524 February 2015 DISS40 (DISS40(SOAD))

View Document

23/02/1523 February 2015 30/11/14 NO MEMBER LIST

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR MAZHAR LATIF

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHOAIB LAKHANY

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR MAZHAR UL LATIF

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

25/06/1425 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 65036.19000

View Document

21/01/1421 January 2014 30/11/13 NO MEMBER LIST

View Document

01/11/131 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

12/12/1212 December 2012 30/11/12 NO MEMBER LIST

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

02/03/122 March 2012 PREVEXT FROM 31/12/2011 TO 28/02/2012

View Document

23/01/1223 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 COMPANY NAME CHANGED HANSEATIC & BALTIC PROPERTIES PLC CERTIFICATE ISSUED ON 08/08/11

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELLER

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR SHOAIB LAKHANY

View Document

27/01/1127 January 2011 04/01/11 STATEMENT OF CAPITAL GBP 65026.18046

View Document

30/12/1030 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 17/12/09 STATEMENT OF CAPITAL GBP 92368.046

View Document

29/12/0929 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PHILLIPS

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 ARTICLES OF ASSOCIATION

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 S-DIV

View Document

08/09/088 September 2008 APPROVE ACCTS/REELECT DIR/SUB DIV 26/06/2008

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 £34500 23/02/06

View Document

02/02/062 February 2006 COMPANY NAME CHANGED AIM EVEN HIGHER PLC CERTIFICATE ISSUED ON 02/02/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0527 October 2005 NC INC ALREADY ADJUSTED 20/10/05

View Document

27/10/0527 October 2005 S-DIV 20/10/05

View Document

20/10/0520 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/10/0520 October 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/10/0520 October 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/10/0520 October 2005 BALANCE SHEET

View Document

20/10/0520 October 2005 AUDITORS' STATEMENT

View Document

20/10/0520 October 2005 AUDITORS' REPORT

View Document

20/10/0520 October 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 REREG PRI-PLC 20/10/05

View Document

30/09/0530 September 2005 COMPANY NAME CHANGED PRIMEENT LIMITED CERTIFICATE ISSUED ON 30/09/05

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

09/01/049 January 2004 COMPANY NAME CHANGED OAKGATE LIMITED CERTIFICATE ISSUED ON 09/01/04

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

28/11/0328 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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