HR PROPERTY SERVICES LIMITED
Status | ACTIVE |
Company No. | 04959193 |
Category | Private Limited Company |
Incorporated | 11 Nov 2003 |
Age | 20 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HR PROPERTY SERVICES LIMITED is an active private limited company with number 04959193. It was incorporated 20 years, 8 months, 18 days ago, on 11 November 2003. The company address is Pole Farm Cottage Pole Farm Cottage, Antrobus, CW9 6NN, Cheshire.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 29 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-29
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 29 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-29
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 29 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-29
Documents
Change account reference date company previous shortened
Date: 30 Apr 2022
Action Date: 29 Jul 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-30
New date: 2021-07-29
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
Change account reference date company previous shortened
Date: 30 Apr 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-07-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Change account reference date company previous extended
Date: 26 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-30
New date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-30
Documents
Change account reference date company previous shortened
Date: 30 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2019
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 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: 16 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Change registered office address company with date old address
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-14
Old address: Trident One Styal Road Manchester M22 5XB
Documents
Gazette filings brought up to date
Date: 30 Mar 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Mark Stuart Roberts
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Simon David Higginbotham
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members
Documents
Legacy
Date: 28 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/06; full list of members
Documents
Legacy
Date: 29 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 08 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/05; full list of members
Documents
Legacy
Date: 19 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
Legacy
Date: 19 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/04 to 31/07/04
Documents
Legacy
Date: 10 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 11/11/03--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 15 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 15/01/04 from: 2-14 millgate stockport cheshire SK1 2NN
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 03 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gsf 171 LIMITED\certificate issued on 03/12/03
Documents
Some Companies
4 MILL STREET,GWENT,NP15 1AN
Number: | 01047181 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7,ALTRINCHAM,WA14 1PJ
Number: | 09407627 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HIGH STREET,FERRYHILL,DL17 9AR
Number: | 06392468 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANCHOR HILL,NUNEATON,CV10 0RT
Number: | 00840432 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERDALE,MONMOUTHSHIRE,NP25 4TA
Number: | 06289612 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE BARBERS CLUB 5 OLD MARKET COURT,DROITWICH,WR9 8ES
Number: | 10826567 |
Status: | ACTIVE |
Category: | Private Limited Company |