Advanced company searchLink opens in new window

HKA PROPERTIES LIMITED

Company number 06514242

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)
11 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Mar 2017 TM01 Termination of appointment of Pavitar Singh Aujla as a director on 1 March 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 300
06 Feb 2016 MR01 Registration of charge 065142420004, created on 2 February 2016
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 300
25 Mar 2015 CH03 Secretary's details changed for Mrs Baljit Aujla on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Mr Pavitar Singh Aujla on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Mrs Baljit Aujla on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Mrs Kulvinder Aujla on 25 March 2015
15 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 300
03 Apr 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mrs Kulvinder Aujla on 26 February 2013
03 Apr 2013 CH01 Director's details changed for Mr Pavitar Singh Aujla on 26 February 2013
03 Apr 2013 CH03 Secretary's details changed for Mrs Baljit Aujla on 26 February 2013
03 Apr 2013 CH01 Director's details changed for Mrs Baljit Aujla on 26 February 2013
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
04 Feb 2013 AA Total exemption full accounts made up to 31 July 2012
02 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
02 Mar 2012 CH01 Director's details changed for Mrs Kulvinder Aujla on 26 February 2012
02 Mar 2012 CH01 Director's details changed for Mr Pavitar Singh Aujla on 26 February 2012
02 Mar 2012 CH01 Director's details changed for Mrs Baljit Aujla on 26 February 2012