- Company Overview for HB PROPERTY SERVICES LIMITED (06907379)
- Filing history for HB PROPERTY SERVICES LIMITED (06907379)
- People for HB PROPERTY SERVICES LIMITED (06907379)
- Charges for HB PROPERTY SERVICES LIMITED (06907379)
- More for HB PROPERTY SERVICES LIMITED (06907379)
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) |
---|---|---|---|
19 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
02 Apr 2013 | AP03 | Appointment of Mr David Thompson as a secretary | |
28 Mar 2013 | AP01 | Appointment of Mr Philip Matthew Sharp as a director | |
28 Mar 2013 | TM01 | Termination of appointment of David Sharp as a director | |
28 Mar 2013 | TM02 | Termination of appointment of David Sharp as a secretary | |
23 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
02 Mar 2012 | CERTNM |
Company name changed dymond trading LIMITED\certificate issued on 02/03/12
|
|
01 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
25 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
25 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
25 Jun 2010 | CERTNM |
Company name changed by-products (keighley) LIMITED\certificate issued on 25/06/10
|
|
25 Jun 2010 | CONNOT | Change of name notice | |
25 May 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
25 May 2010 | AD01 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 25 May 2010 | |
25 May 2010 | CH01 | Director's details changed for Mr David Sharp on 1 February 2010 | |
25 May 2010 | CH01 | Director's details changed for Mr James Charles Harder on 1 February 2010 | |
25 May 2010 | CH03 | Secretary's details changed for Mr David Sharp on 1 February 2010 | |
12 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
12 Jun 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 | |
03 Jun 2009 | CERTNM | Company name changed harder bros. (Keighley) LIMITED\certificate issued on 10/06/09 |