H.J.S. PROPERTIES LIMITED

Company Documents

DateDescription
18/06/1418 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/05/1424 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
HAINES WATTS ACCOUNTANTS
BRIDGE HOUSE ASHLEY ROAD, HALE
ALTRINCHAM
CHESHIRE
WA14 2UT

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

11/05/1111 May 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

11/04/1111 April 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN HAWES / 01/01/2010

View Document

29/06/1029 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATE, DIRECTOR TIMOTHY HAWKINS LOGGED FORM

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HAWKINS

View Document

30/12/0830 December 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/02/0314 February 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 05/04/03

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: G OFFICE CHANGED 26/11/01 37 GAY STREET BATH SOMERSET BA1 2NT

View Document

31/05/0131 May 2001 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