Advanced company searchLink opens in new window

HTS ESTATES LIMITED

Company number 01276515

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)
10 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
31 Oct 2013 CH01 Director's details changed for Caroline Margot Hill on 27 October 2013
09 May 2013 SH06 Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 18,338
09 May 2013 SH03 Purchase of own shares.
24 Apr 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Apr 2013 SH06 Cancellation of shares. Statement of capital on 10 April 2013
  • GBP 19,173
10 Apr 2013 SH03 Purchase of own shares.
26 Mar 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
18 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
17 Apr 2012 AP03 Appointment of Brian Charles Bennett as a secretary
02 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19
16 Mar 2012 AA Accounts for a small company made up to 31 December 2011
06 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 23
02 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
10 Mar 2011 AA Accounts for a small company made up to 31 December 2010
12 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
16 Mar 2010 AA Accounts for a small company made up to 31 December 2009
17 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 18
21 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 22
09 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Mrs Paulette Brown on 27 October 2009
06 Nov 2009 CH01 Director's details changed for Nicholas Brown on 27 October 2009
06 Nov 2009 CH01 Director's details changed for Caroline Margot Hill on 27 October 2009