H&I PROPERTY INVESTMENTS LTD
Status | ACTIVE |
Company No. | 11089319 |
Category | Private Limited Company |
Incorporated | 30 Nov 2017 |
Age | 6 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
H&I PROPERTY INVESTMENTS LTD is an active private limited company with number 11089319. It was incorporated 6 years, 5 months ago, on 30 November 2017. The company address is Ams Medical Accountants, Floor 2 Ams Medical Accountants, Floor 2, Manchester, M1 3BE, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 26 Mar 2020
Action Date: 21 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-03-21
Psc name: Cotewood House Holdings Ltd
Documents
Notification of a person with significant control
Date: 26 Mar 2020
Action Date: 21 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Manor House Holdings Ltd
Notification date: 2020-03-21
Documents
Change to a person with significant control
Date: 26 Mar 2020
Action Date: 19 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-02-19
Psc name: H&I Group Holdings Ltd
Documents
Cessation of a person with significant control
Date: 26 Mar 2020
Action Date: 21 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: H&I Group Holdings Ltd
Cessation date: 2020-03-21
Documents
Confirmation statement with updates
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Appoint person director company with name date
Date: 26 Mar 2020
Action Date: 21 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-21
Officer name: Mr Khalid Habib
Documents
Appoint person director company with name date
Date: 26 Mar 2020
Action Date: 21 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aslam Khan
Appointment date: 2020-03-21
Documents
Termination director company with name termination date
Date: 26 Mar 2020
Action Date: 21 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Harun Hussain
Termination date: 2020-03-21
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 23 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-15
Old address: Queen's Court 24 Queen Street Manchester M2 5HX United Kingdom
New address: Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Some Companies
6 CARLETON PARK ROAD,PONTEFRACT,WF8 3PP
Number: | 11616096 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND MILL,BOLTON,BL3 3NY
Number: | 01730603 |
Status: | ACTIVE |
Category: | Private Limited Company |
336 BURTON ROAD,BARNSLEY,S71 2PA
Number: | 08004404 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEDS COVERED BONDS DESIGNATED MEMBER (NO.1) LIMITED
35 GREAT ST HELENS,LONDON,EC3A 6AP
Number: | 06697776 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CLAREMONT ROAD,RUGBY,CV21 3NA
Number: | 11334149 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALE HOUSE 64 FINK HILL,LEEDS,LS18 4DH
Number: | 10326036 |
Status: | ACTIVE |
Category: | Private Limited Company |