Advanced company searchLink opens in new window

HEMPEL PROPERTY HOLDINGS LIMITED

Company number 02626153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Aug 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
14 Nov 2016 CS01 Confirmation statement made on 3 July 2016 with updates
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
03 Jan 2014 AA Accounts for a small company made up to 31 December 2012
19 Sep 2013 AP03 Appointment of Ricky Sernjeet Sandhu as a secretary
19 Sep 2013 TM02 Termination of appointment of Kamlinder Sandhu as a secretary
06 Sep 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 AA Accounts for a small company made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
27 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
01 Nov 2010 AA Accounts for a small company made up to 31 December 2009
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
22 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Amarjit Singh Sandhu on 3 July 2010
22 Jul 2010 CH03 Secretary's details changed for Mrs Kamlinder Kaur Sandhu on 3 July 2010