HTK PROPERTY SERVICES LIMITED

30 Glebelands Close 30 Glebelands Close, Leeds, LS25 1HY, West Yorkshire, United Kingdom
StatusACTIVE
Company No.08833922
CategoryPrivate Limited Company
Incorporated07 Jan 2014
Age10 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

HTK PROPERTY SERVICES LIMITED is an active private limited company with number 08833922. It was incorporated 10 years, 6 months, 4 days ago, on 07 January 2014. The company address is 30 Glebelands Close 30 Glebelands Close, Leeds, LS25 1HY, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Michael Kent

Cessation date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Kent

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-04

Psc name: Mr Andrew Michael Kent

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Andrew Hampson

Cessation date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Andrew Hampson

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Michael Kent

Appointment date: 2015-08-13

Documents

View document PDF

Certificate change of name company

Date: 27 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hampson thompson LIMITED\certificate issued on 27/08/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Anthony Thompson

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thompson

Documents

View document PDF

Incorporation company

Date: 07 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DGC CONSTRUCTION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11148454
Status:ACTIVE
Category:Private Limited Company

FND SERVICES LTD

LYNDEL HOMES,WEST BROMWICH,B70 6HR

Number:10736044
Status:ACTIVE
Category:Private Limited Company

FRY MEDICAL COMMUNICATIONS LTD

HAREFIELD WEST WICKHAM ROAD,CAMBRIDGE,CB21 4QA

Number:07536370
Status:ACTIVE
Category:Private Limited Company

G M WALKER LIMITED

1C NEW ROAD,HUDDERSFIELD,HD5 0JB

Number:05633891
Status:ACTIVE
Category:Private Limited Company

MSR INVESTMENT GROUP LIMITED

5 WINCOTE DRIVE,WOLVERHAMPTON,WV6 8LR

Number:11861811
Status:ACTIVE
Category:Private Limited Company

SLATER AND GOLDBERG LTD

84 BROOK STREET,LONDON,W1K 5EH

Number:11629935
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