H.A.S. PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04209325 |
Category | Private Limited Company |
Incorporated | 01 May 2001 |
Age | 23 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
H.A.S. PROPERTIES LIMITED is an active private limited company with number 04209325. It was incorporated 23 years, 1 month, 2 days ago, on 01 May 2001. The company address is 69c Wrottesley Road 69c Wrottesley Road, Wolverhampton, WV6 8SQ, West Midlands.
Company Fillings
Confirmation statement with updates
Date: 07 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2019
Action Date: 13 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-13
Charge number: 042093250005
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2019
Action Date: 13 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042093250003
Charge creation date: 2019-12-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2019
Action Date: 13 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-13
Charge number: 042093250004
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 10 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Change to a person with significant control
Date: 08 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-01
Psc name: Mr Harjinder Singh Sadhra
Documents
Change to a person with significant control
Date: 08 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-01
Psc name: Mr Amrik Singh Sadhra
Documents
Change person director company with change date
Date: 08 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harjinder Singh Sadhra
Change date: 2019-05-01
Documents
Change person secretary company with change date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-08
Officer name: Mr Amrik Singh Sadhra
Documents
Change person director company with change date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susan Stepp
Change date: 2019-05-08
Documents
Change person director company with change date
Date: 08 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-01
Officer name: Mr Amrik Singh Sadhra
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage satisfy charge full
Date: 14 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 14 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type unaudited abridged
Date: 05 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Appoint person director company with name date
Date: 17 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Ms Susan Stepp
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Capital variation of rights attached to shares
Date: 15 Dec 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 15 Dec 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 15 Dec 2014
Action Date: 11 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-11
Capital : 100 GBP
Documents
Resolution
Date: 15 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harjinder Singh Sadhra
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / amrik sadhra / 30/04/2009
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / harjinder sadhra / 30/04/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 21 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 21/07/05 from: 15 saxonfields tettenhall wolverhampton west midlands WV6 8SX
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 14 Sep 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 14 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/07/04--------- £ si 2@1=2 £ ic 4/6
Documents
Legacy
Date: 14 Sep 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 14 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/07/04--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Legacy
Date: 31 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2001
Category: Address
Type: 287
Description: Registered office changed on 23/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX
Number: | 08681232 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARS AND COFFEE CHESHIRE LIMITED
96 NORTHGATE STREET,CHESTER,CH1 2HT
Number: | 10609662 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES MACKINLAY & COMPANY LIMITED
4TH FLOOR ST. VINCENT PLAZA,GLASGOW,G2 5RG
Number: | SC022718 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUNDFLOOR,LONDON,N19 4LQ
Number: | 07938898 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHAPSODY COURT MANAGEMENT LIMITED
9 RHAPSODY COURT,LONDON,NW10 5DF
Number: | 09446871 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STUART BAIKIE CONSULTING LIMITED
2 IMPERIAL SQUARE,CHELTENHAM,GL50 1QB
Number: | 09049269 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |