HSH PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
6 LUCY STREET
CHESTER LE STREET
COUNTY DURHAM
DH3 3UP

View Document

28/03/1428 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

02/04/132 April 2013 DISS40 (DISS40(SOAD))

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA LAWRENCE

View Document

06/04/116 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 4 HIGH STREET STANLEY CO. DURHAM DH9 0DQ ENGLAND

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAWN TEICHMAN

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED SCOTT ERNEST LEATHER

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED NICOLA JAYNE LAWRENCE

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED STEPHEN MITCHELL

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR MICHAEL LEE WANLESS

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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