Advanced company searchLink opens in new window

HSO PROPERTIES LIMITED

Company number 09258968

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)
23 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
03 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
28 Mar 2023 SH10 Particulars of variation of rights attached to shares
28 Mar 2023 SH08 Change of share class name or designation
28 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of shares 22/03/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2023 MA Memorandum and Articles of Association
24 Mar 2023 PSC01 Notification of Emma Marshall as a person with significant control on 22 March 2023
23 Mar 2023 PSC04 Change of details for Mr Laurence David Marshall as a person with significant control on 22 March 2023
25 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
18 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
02 Feb 2022 PSC04 Change of details for Mr Laurence David Marshall as a person with significant control on 25 January 2022
02 Feb 2022 CH01 Director's details changed for Mr Laurence David Marshall on 25 January 2022
02 Feb 2022 AD01 Registered office address changed from Woodston Point Shrewsbury Avenue Peterborough Cambridgeshire PE2 7BY to 1 Crusader Court Harrier Way Eagle Business Park Yaxley Peterborough PE7 3PU on 2 February 2022
15 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
14 Oct 2021 MR04 Satisfaction of charge 092589680006 in full
14 Oct 2021 MR04 Satisfaction of charge 092589680005 in full
14 Oct 2021 MR04 Satisfaction of charge 092589680007 in full
13 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
21 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
06 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
12 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
01 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
01 Nov 2018 CH01 Director's details changed for Mr Laurence David Marshall on 10 October 2018