HJS PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registered office address changed from 564/568 Falls Road Belfast BT11 9AB to 20 Edentrillick Road Hillsborough BT26 6PG on 2025-08-26 |
06/08/256 August 2025 New | Registration of charge NI6285200004, created on 2025-07-28 |
06/08/256 August 2025 New | Registration of charge NI6285200003, created on 2025-07-28 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/08/2420 August 2024 | Satisfaction of charge NI6285200001 in full |
20/08/2420 August 2024 | Satisfaction of charge NI6285200002 in full |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-04 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
01/08/231 August 2023 | Notification of Frances Kennedy as a person with significant control on 2016-06-16 |
01/08/231 August 2023 | Change of details for Mr Stephen Paul Kennedy as a person with significant control on 2017-01-07 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-09-30 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-04 with no updates |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-09-30 |
01/07/201 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
04/07/194 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
04/07/184 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
07/07/177 July 2017 | 30/09/16 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6285200002 |
02/06/172 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6285200001 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
07/10/167 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
27/09/1627 September 2016 | PREVSHO FROM 31/01/2016 TO 30/09/2015 |
20/07/1620 July 2016 | APPOINTMENT TERMINATED, DIRECTOR HUGH KENNEDY |
25/01/1625 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
07/01/157 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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