Advanced company searchLink opens in new window

HW PROPERTY LTD

Company number 08489773

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
09 May 2023 TM01 Termination of appointment of Mark James Warburton as a director on 9 May 2023
20 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
08 Feb 2022 TM02 Termination of appointment of Helen Fearon as a secretary on 31 October 2021
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
02 Feb 2018 AA Micro company accounts made up to 30 April 2017
12 Jul 2017 PSC01 Notification of Mark James Warburton as a person with significant control on 16 April 2017
12 Jul 2017 PSC01 Notification of Nicholas Allan Haughton as a person with significant control on 16 April 2017
27 Jun 2017 CS01 Confirmation statement made on 16 April 2017 with updates
29 Mar 2017 AD01 Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 29 March 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Dec 2016 AP03 Appointment of Miss Helen Fearon as a secretary on 2 December 2016
26 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Jul 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
02 Jul 2015 AD01 Registered office address changed from Block E Brunswick Square Union Street Oldham OL1 1DE to C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE on 2 July 2015
07 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014