Advanced company searchLink opens in new window

HAINAULT PROPERTIES ESSEX LTD

Company number 11314367

Filter by category

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)
09 Oct 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
20 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2023 AA Micro company accounts made up to 31 January 2023
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
01 Sep 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
23 Aug 2022 PSC01 Notification of Surbjit Singh Aulak as a person with significant control on 23 August 2022
16 Aug 2022 PSC07 Cessation of Surbjit Aulak as a person with significant control on 1 July 2022
16 Aug 2022 TM01 Termination of appointment of Surbjit Aulak as a director on 1 July 2022
07 Oct 2021 AA Micro company accounts made up to 31 January 2021
19 Jul 2021 AP01 Appointment of Mr Surbjit Singh Aulak as a director on 19 July 2021
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
05 Jul 2021 AD01 Registered office address changed from 2 Kingswood Road Ilford IG3 8UE England to 7a Connaught Road Ilford IG1 1RL on 5 July 2021
11 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
20 Apr 2020 CH01 Director's details changed for Mr Surbjit Aulak on 20 April 2020
11 Mar 2020 CH01 Director's details changed for Mr Graeme Andrew Alexander on 10 March 2020
10 Mar 2020 AA Micro company accounts made up to 31 January 2020
09 Mar 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 January 2020
28 Oct 2019 AD01 Registered office address changed from 570 Green Street London E13 9DA England to 2 Kingswood Road Ilford IG3 8UE on 28 October 2019
28 Jun 2019 CH01 Director's details changed for Mr Surbjit Aulak on 17 April 2018
28 Jun 2019 CH01 Director's details changed for Mr Graeme Andrew Alexander on 31 May 2018