- Company Overview for HRS PROPERTY INC. LIMITED (SC551009)
- Filing history for HRS PROPERTY INC. LIMITED (SC551009)
- People for HRS PROPERTY INC. LIMITED (SC551009)
- More for HRS PROPERTY INC. LIMITED (SC551009)
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) |
---|---|---|---|
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
30 Aug 2023 | PSC01 | Notification of Imtiaz Ahmed as a person with significant control on 29 August 2023 | |
30 Aug 2023 | PSC04 | Change of details for Mr Habib Rahaman as a person with significant control on 30 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
02 Jun 2023 | AD01 | Registered office address changed from 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP on 2 June 2023 | |
09 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
26 Aug 2022 | CH01 | Director's details changed for Mr Imtiaz Ahmad on 26 August 2022 | |
10 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
23 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
01 Apr 2020 | AP01 | Appointment of Mr Imtiaz Ahmad as a director on 1 January 2020 | |
02 Feb 2020 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
02 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2019 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
15 Jul 2018 | AD01 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 2nd Floor 129 Nelson Street Glasgow G5 8DZ on 15 July 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
23 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-23
|