HANDS ON PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

21/11/2421 November 2024 Notice of ceasing to act as receiver or manager

View Document

14/11/2414 November 2024 Receiver's abstract of receipts and payments to 2024-10-25

View Document

30/10/2430 October 2024 Receiver's abstract of receipts and payments to 2024-10-03

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-01-29

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

25/10/2325 October 2023 Appointment of receiver or manager

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-30

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-01-30

View Document

30/04/2130 April 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/01/2131 January 2021 CURRSHO FROM 31/01/2020 TO 30/01/2020

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/05/1520 May 2015 DISS40 (DISS40(SOAD))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

18/05/1518 May 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/04/146 April 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/04/1319 April 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES RICHARDSON / 30/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE RICHARDSON / 30/12/2009

View Document

05/02/105 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/05/0719 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0719 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 RETURN MADE UP TO 13/01/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 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