HD PROPERTY SERVICES LIMITED

Unit 7b Old Bridge Way, Shefford, SG17 5HQ, England
StatusACTIVE
Company No.06980362
CategoryPrivate Limited Company
Incorporated04 Aug 2009
Age14 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

HD PROPERTY SERVICES LIMITED is an active private limited company with number 06980362. It was incorporated 14 years, 9 months, 30 days ago, on 04 August 2009. The company address is Unit 7b Old Bridge Way, Shefford, SG17 5HQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-20

Officer name: Charlotte Daniels

Documents

View document PDF

Resolution

Date: 06 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

New address: Unit 7B Old Bridge Way Shefford SG17 5HQ

Change date: 2021-07-16

Old address: Unit 7B Unit 7B Old Bridge Way Shefford Beds SG17 5HQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Old address: Unit 7B Old Bridge Way Shefford Beds SG17 5HQ England

Change date: 2021-07-06

New address: Unit 7B Unit 7B Old Bridge Way Shefford Beds SG17 5HQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Old address: Dalton House 60 Windsor Avenue London SW19 2RR

New address: Unit 7B Unit 7B Old Bridge Way Shefford Beds SG17 5HQ

Change date: 2021-07-06

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Michael Daniels

Change date: 2021-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Charlotte Daniels

Change date: 2020-10-01

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Oct 2020

Category: Address

Type: AD03

New address: Unit 7B Old Bridge Way Shefford SG17 5HQ

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Oct 2020

Category: Address

Type: AD02

Old address: Unit 1 Warren Court Chicksands Shefford Bedfordshire SG17 5QB England

New address: Unit 7B Old Bridge Way Shefford SG17 5HQ

Documents

View document PDF

Move registers to registered office company with new address

Date: 06 Oct 2020

Category: Address

Type: AD04

New address: Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-17

Psc name: Mr Christopher Michael Daniels

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Michael Daniels

Cessation date: 2018-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Daniels

Notification date: 2016-06-01

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2017

Action Date: 30 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-30

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Daniels

Termination date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Charlotte Daniels

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Change sail address company

Date: 05 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 05 Sep 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Daniels

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Herring

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Incorporation company

Date: 04 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYG ASSOCIATES UK LIMITED

249B GOWER ROAD,SWANSEA,SA2 9JL

Number:10247045
Status:ACTIVE
Category:Private Limited Company

DUNLOSSIT TRUSTEES LIMITED

C/O TURCAN CONNELL,LONDON,W1K 1AW

Number:02123270
Status:ACTIVE
Category:Private Limited Company

JACK 139 LIMITED

139 GREEN PARK ROAD,DUDLEY,DY2 7LZ

Number:10766833
Status:ACTIVE
Category:Private Limited Company

JOHN BYE IMAGES LIMITED

28A THE GREEN, BILTON,WARWICKSHIRE,CV22 7LY

Number:06028254
Status:ACTIVE
Category:Private Limited Company

THE BOULDER BUNKER LTD

11 SOUTH STREET,TORQUAY,TQ2 5AE

Number:08456187
Status:ACTIVE
Category:Private Limited Company

THE NOTTINGHAM FUNERAL COMPANY LIMITED

ROBIN HOOD HOUSE, ROBIN HOOD,NOTTINGHAMSHIRE,NG3 1GF

Number:02044061
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source