- Company Overview for HHS COMMERCIAL PROPERTIES LIMITED (13114952)
- Filing history for HHS COMMERCIAL PROPERTIES LIMITED (13114952)
- People for HHS COMMERCIAL PROPERTIES LIMITED (13114952)
- Charges for HHS COMMERCIAL PROPERTIES LIMITED (13114952)
- More for HHS COMMERCIAL PROPERTIES LIMITED (13114952)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
01 Nov 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Jul 2022 | MR01 | Registration of charge 131149520005, created on 7 July 2022 | |
13 May 2022 | MR01 | Registration of charge 131149520004, created on 4 May 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
20 May 2021 | MR01 | Registration of charge 131149520003, created on 13 May 2021 | |
14 May 2021 | MR01 | Registration of charge 131149520002, created on 13 May 2021 | |
12 May 2021 | MR01 | Registration of charge 131149520001, created on 5 May 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Vipul Sharma on 3 March 2021 | |
03 Mar 2021 | PSC04 | Change of details for Vipul Sharma as a person with significant control on 3 March 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd United Kingdom to Unit 3B Wentworth House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 3 March 2021 | |
05 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-05
|