HSP PROPERTIES LTD.

Company Documents

DateDescription
13/10/1413 October 2014 Annual accounts small company total exemption made up to 29 August 2014

View Document

29/09/1429 September 2014 PREVSHO FROM 30/09/2014 TO 29/08/2014

View Document

05/09/145 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/145 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

05/09/145 September 2014 DECLARATION OF SOLVENCY

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DAVID STEIN / 18/09/2013

View Document

24/10/1324 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
210 HENDON WAY
LONDON
NW4 3NE

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM STEIN / 01/09/2011

View Document

06/10/116 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA STEIN / 01/09/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVID STEIN / 01/09/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM STEIN / 01/10/2009

View Document

01/10/101 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM STEIN / 01/03/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA STEIN / 01/03/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVID STEIN / 01/03/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD STEIN / 25/09/2007

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEIN / 25/09/2007

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA STEIN / 25/09/2007

View Document

15/10/0815 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM:
5 HENDON STREET
SHEFFIELD
SOUTH YORKSHIRE S13 9AX

View Document

25/07/0225 July 2002 COMPANY NAME CHANGED
CHOPSTYLE LTD.
CERTIFICATE ISSUED ON 25/07/02

View Document

29/04/0229 April 2002 COMPANY NAME CHANGED
RON HARRIS FOOTBALL & SPORTS MAN
AGEMENT LTD.
CERTIFICATE ISSUED ON 29/04/02

View Document

18/09/0118 September 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