HS PROPERTIES DEAN RD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Registered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to Business Development Centre 332 Marsh Lane Birmingham B23 6HP on 2025-09-16 |
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
05/08/255 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
26/08/2426 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
11/08/2411 August 2024 | Micro company accounts made up to 2023-08-31 |
24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | Micro company accounts made up to 2022-08-31 |
16/02/2416 February 2024 | Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-02-16 |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
27/10/2327 October 2023 | Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-10-27 |
17/10/2317 October 2023 | Appointment of Mr Peter James Steer as a director on 2023-10-01 |
17/10/2317 October 2023 | Appointment of Res Multas Holdings Limited as a director on 2023-10-01 |
17/10/2317 October 2023 | Termination of appointment of Nicholas James Sellman as a director on 2023-10-01 |
05/10/235 October 2023 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX on 2023-10-05 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-02 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
15/12/2215 December 2022 | Notification of Res Multas Holdings Limited as a person with significant control on 2022-12-07 |
15/12/2215 December 2022 | Cessation of Nicholas James Sellman as a person with significant control on 2022-12-07 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
12/01/2112 January 2021 | DISS40 (DISS40(SOAD)) |
12/01/2112 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/01/2111 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | 31/08/19 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | FIRST GAZETTE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ ENGLAND |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT 27 MAPLE VIEW WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
29/05/1629 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
29/04/1629 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 091653680002 |
12/10/1512 October 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 268 HIGHBRIDGE ROAD SUTTON COLDFIELD B73 5RB UNITED KINGDOM |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM |
25/10/1425 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 091653680001 |
07/08/147 August 2014 | 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