Advanced company searchLink opens in new window

HYSON GREEN LETTINGS LIMITED

Company number 10584857

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)
13 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2020 PSC01 Notification of Jamil Ahmad as a person with significant control on 14 February 2020
14 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 14 February 2020
07 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
12 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jan 2018 AD01 Registered office address changed from Radford House Radford Boulevard Nottingham NG7 5QG England to New Brook House 385 Alfreton Road Nottingham NG7 5LR on 25 January 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
03 Feb 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
02 Feb 2017 AP01 Appointment of Mr Mohammed Qusim Shiekh as a director on 26 January 2017
02 Feb 2017 AP01 Appointment of Dr Jamil Ahmad as a director on 26 January 2017
02 Feb 2017 AD01 Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD United Kingdom to Radford House Radford Boulevard Nottingham NG7 5QG on 2 February 2017
27 Jan 2017 TM01 Termination of appointment of Michael Duke as a director on 26 January 2017
26 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-26
  • GBP 1