Advanced company searchLink opens in new window

HT PROPERTY SOLUTIONS LTD

Company number 12452640

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)
24 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
22 Jan 2024 AD01 Registered office address changed from 23 Vernon Terrace Sheffield S10 5GJ England to 356 Middlewood Road North Oughtibridge Sheffield S35 0HF on 22 January 2024
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
13 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
13 Apr 2023 AD01 Registered office address changed from 51 Barnsley Road Goldthorpe Rotherham S63 9LT England to 23 Vernon Terrace Sheffield S10 5GJ on 13 April 2023
16 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
11 Aug 2022 AD01 Registered office address changed from 23 Vernon Terrace Sheffield S10 5GJ England to 51 Barnsley Road Goldthorpe Rotherham S63 9LT on 11 August 2022
27 Jun 2022 MR01 Registration of charge 124526400002, created on 24 June 2022
25 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
25 Apr 2022 AD01 Registered office address changed from 210 Bole Hill Road Sheffield S6 5DE England to 23 Vernon Terrace Sheffield S10 5GJ on 25 April 2022
19 Aug 2021 MR01 Registration of charge 124526400001, created on 12 August 2021
26 Apr 2021 MA Memorandum and Articles of Association
26 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Apr 2021 AA Accounts for a dormant company made up to 28 February 2021
15 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
12 Apr 2021 PSC04 Change of details for Miss Kirsty Thomson as a person with significant control on 18 March 2021
12 Apr 2021 CH01 Director's details changed for Miss Kirsty Thomson on 18 March 2021
12 Apr 2021 PSC04 Change of details for Mr Carl Derrick Hessell as a person with significant control on 18 March 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 1,000
10 Apr 2021 SH08 Change of share class name or designation
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
13 May 2020 PSC01 Notification of Kirsty Thomson as a person with significant control on 12 May 2020
13 May 2020 PSC01 Notification of Carl Derrick Hessell as a person with significant control on 12 May 2020
10 May 2020 PSC09 Withdrawal of a person with significant control statement on 10 May 2020