Advanced company searchLink opens in new window

HFS PROPERTY MANAGEMENT LTD

Company number 10913873

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 Apr 2024 PSC01 Notification of Hassan Arif as a person with significant control on 10 April 2024
10 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 10 April 2024
04 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
15 Jan 2024 AD01 Registered office address changed from Unit 11 Kendal Ct, Kendal Avenue London W3 0RU England to 15a Norfolk Place London W2 1QJ on 15 January 2024
03 Oct 2023 AD01 Registered office address changed from 1st Floor 239 Kensington High St London W8 6SN England to Unit 11 Kendal Ct, Kendal Avenue London W3 0RU on 3 October 2023
15 Jun 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 AA Micro company accounts made up to 31 August 2022
01 Jun 2022 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 1st Floor 239 Kensington High St London W8 6SN on 1 June 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
28 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
18 May 2021 AA Micro company accounts made up to 31 August 2020
26 Apr 2021 AD01 Registered office address changed from Office G29B 1 Burwood Place London W2 2UT England to 85 Great Portland Street First Floor London W1W 7LT on 26 April 2021
22 Oct 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
16 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 31 August 2018
16 Jan 2019 AD01 Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to Office G29B 1 Burwood Place London W2 2UT on 16 January 2019
26 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
23 Mar 2018 AD01 Registered office address changed from Vincent Court Flat 19 Seymour Place London W1H 2nd United Kingdom to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 23 March 2018
14 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted