Advanced company searchLink opens in new window

HAWKER SIDDELEY PROPERTIES LIMITED

Company number 00254245

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)
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
25 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
31 Mar 2022 TM01 Termination of appointment of Trevor Lambeth as a director on 31 March 2022
22 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
04 Mar 2022 AP01 Appointment of Antoine Marie Sage as a director on 15 February 2022
07 Feb 2022 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
04 Feb 2022 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
05 Nov 2021 CH04 Secretary's details changed for Invensys Secretaries Limited on 31 October 2016
30 Jun 2021 CH01 Director's details changed for Kelly Jean Becker on 1 April 2021
23 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
29 Jan 2021 AP01 Appointment of Kelly Jean Becker as a director on 31 December 2020
29 Jan 2021 TM01 Termination of appointment of Michael Patrick Hughes as a director on 31 December 2020
17 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
29 May 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
16 May 2018 CH01 Director's details changed for Director Michael Patrick Hughes on 3 April 2018
01 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
23 Feb 2018 AA Accounts for a small company made up to 31 December 2017
10 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of interest 29/12/2017
  • RES04 ‐ Resolution of increasing authorised share capital
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 5,210,441
04 Oct 2017 AP01 Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017