HD PROPERTY SERVICES LIMITED
Status | ACTIVE |
Company No. | 06980362 |
Category | Private Limited Company |
Incorporated | 04 Aug 2009 |
Age | 14 years, 9 months, 30 days |
Jurisdiction | England 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
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
Resolution
Date: 06 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 14 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Charlotte Daniels
Documents
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
Move registers to sail company
Date: 05 Sep 2013
Category: Address
Type: AD03
Documents
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
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
Appoint person director company with name
Date: 24 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Daniels
Documents
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
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Herring
Documents
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
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
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
Some Companies
249B GOWER ROAD,SWANSEA,SA2 9JL
Number: | 10247045 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TURCAN CONNELL,LONDON,W1K 1AW
Number: | 02123270 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 GREEN PARK ROAD,DUDLEY,DY2 7LZ
Number: | 10766833 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A THE GREEN, BILTON,WARWICKSHIRE,CV22 7LY
Number: | 06028254 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |