Advanced company searchLink opens in new window

HANS PROPERTY MANAGEMENT SERVICES LIMITED

Company number 10630683

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)
31 Oct 2024 AA Micro company accounts made up to 29 February 2024
25 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
25 Mar 2024 PSC01 Notification of Hamida Bano as a person with significant control on 1 March 2023
25 Mar 2024 PSC07 Cessation of Rubina Din as a person with significant control on 1 March 2023
06 Nov 2023 AA Micro company accounts made up to 28 February 2023
23 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
23 Mar 2023 AP01 Appointment of Mrs Hamida Bano as a director on 23 March 2023
23 Mar 2023 TM01 Termination of appointment of Rubina Din as a director on 22 March 2023
23 Mar 2023 TM01 Termination of appointment of Khalid Mahmud Din as a director on 22 March 2023
10 Oct 2022 AA Micro company accounts made up to 28 February 2022
10 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 28 February 2021
18 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
19 Jan 2020 AD01 Registered office address changed from Impact Hub Birmingham Walker Building Oxford Street Birmingham B5 5NR England to 15 Streetsbrook Road Shirley Solihull B90 3PA on 19 January 2020
04 Nov 2019 AA Micro company accounts made up to 28 February 2019
16 Jun 2019 AP01 Appointment of Mr Khalid Mahmud Din as a director on 5 June 2019
28 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
07 Oct 2018 AA Micro company accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
03 Nov 2017 AD01 Registered office address changed from 21 High View Close Hamilton Office Park Hamilton Leicester LE4 9LJ United Kingdom to Impact Hub Birmingham Walker Building Oxford Street Birmingham B5 5NR on 3 November 2017
21 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-21
  • GBP 100