Advanced company searchLink opens in new window

HB PROPERTY SERVICES LIMITED

Company number 06907379

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2010-06-18
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