HK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/03/253 March 2025 | Confirmation statement made on 2025-01-25 with no updates |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
| 16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/02/239 February 2023 | Change of details for Marisol Tang as a person with significant control on 2016-04-06 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-01-25 with updates |
| 09/02/239 February 2023 | Change of details for David Tai Wai Tang as a person with significant control on 2016-04-06 |
| 08/02/238 February 2023 | Director's details changed for Marisol Tang on 2023-02-07 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
| 01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
| 17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/06/196 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 043607360004 |
| 24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 043607360003 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
| 22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/02/171 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARISOL JENNY TANG / 01/02/2017 |
| 01/02/171 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TANG / 01/02/2017 |
| 01/02/171 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MARISOL JENNY TANG / 01/02/2017 |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/03/1616 March 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/02/153 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
| 12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/04/1428 April 2014 | APPOINTMENT TERMINATED, SECRETARY NGAN TANG |
| 28/04/1428 April 2014 | SECRETARY APPOINTED MARISOL JENNY TANG |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/01/1428 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/02/1312 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/02/1214 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/05/116 May 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/03/102 March 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/09/0916 September 2009 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 93/97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA |
| 12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/01/0929 January 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
| 03/07/083 July 2008 | DIRECTOR APPOINTED MARISOL JENNY TANG |
| 12/03/0812 March 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
| 21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 14/05/0714 May 2007 | DIRECTOR RESIGNED |
| 09/02/079 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
| 12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/02/0610 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
| 11/07/0511 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 11/02/0511 February 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
| 13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 24/02/0424 February 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
| 26/11/0326 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 05/03/035 March 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
| 19/12/0219 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/10/0226 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/03/0227 March 2002 | NEW SECRETARY APPOINTED |
| 27/03/0227 March 2002 | NEW DIRECTOR APPOINTED |
| 27/03/0227 March 2002 | NEW DIRECTOR APPOINTED |
| 27/03/0227 March 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
| 27/03/0227 March 2002 | DIRECTOR RESIGNED |
| 27/03/0227 March 2002 | SECRETARY RESIGNED |
| 12/02/0212 February 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 06/02/026 February 2002 | COMPANY NAME CHANGED AMD PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/02/02 |
| 25/01/0225 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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