Advanced company searchLink opens in new window

HONGYU PROPERTIES LTD

Company number 10046067

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)
25 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
14 Jan 2022 PSC07 Cessation of Yong Peng as a person with significant control on 11 January 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
12 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
27 Jul 2020 AD01 Registered office address changed from 9 Hawthorne Mews Sheffield S10 5AD England to 10 Crofters Lane Sutton Coldfield B75 5UJ on 27 July 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Oct 2019 AD01 Registered office address changed from 58 Slayleigh Lane Sheffield S10 3RH England to 9 Hawthorne Mews Sheffield S10 5AD on 26 October 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
04 Feb 2019 PSC01 Notification of Yong Peng as a person with significant control on 1 February 2019
04 Feb 2019 PSC04 Change of details for Dr Binling Jin as a person with significant control on 1 February 2019
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
04 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03
01 Nov 2016 AD01 Registered office address changed from 58, Slayleigh Lane Sheffield S10 3RH England to 58 Slayleigh Lane Sheffield S10 3RH on 1 November 2016
01 Nov 2016 AD01 Registered office address changed from 10 Marlpit Rise Sutton Coldfield West Midlands B75 5LU England to 58, Slayleigh Lane Sheffield S10 3RH on 1 November 2016
01 Nov 2016 EH02 Elect to keep the directors' residential address register information on the public register
07 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted