HASALA PROPERTIES LIMITED - WHITCHURCH LANE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-05 View Report
Confirmation statement. Statement with no updates. 2023-11-13 View Report
Accounts. Accounts type micro entity. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-10-03 View Report
Officers. Officer name: Maisie Meyer. Termination date: 2022-06-09. 2022-06-09 View Report
Officers. Termination date: 2022-06-09. Officer name: Maisie Meyer. 2022-06-09 View Report
Accounts. Accounts type micro entity. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Accounts. Accounts type micro entity. 2021-02-27 View Report
Confirmation statement. Statement with no updates. 2020-11-18 View Report
Accounts. Accounts type micro entity. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-10-25 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-10-23 View Report
Confirmation statement. Statement with no updates. 2018-01-10 View Report
Persons with significant control. Psc name: Meyer David Meyer. Notification date: 2016-04-06. 2017-12-21 View Report
Accounts. Accounts type micro entity. 2017-12-19 View Report
Officers. Appointment date: 2017-07-26. Officer name: Mr Meyer David Meyer. 2017-07-26 View Report
Officers. Officer name: Benjamin Meyer. Termination date: 2017-02-28. 2017-07-26 View Report
Persons with significant control. Psc name: Benjamin Meyer. Cessation date: 2017-02-28. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2016-12-30 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Accounts. Accounts type total exemption small. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-02-21 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report
Accounts. Accounts type total exemption small. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-03-08 View Report
Accounts. Accounts type total exemption small. 2012-01-05 View Report
Annual return. With made up date full list shareholders. 2011-02-14 View Report
Accounts. Accounts type total exemption small. 2011-01-06 View Report
Annual return. With made up date full list shareholders. 2010-01-20 View Report
Officers. Officer name: Mr Benjamin Meyer. Change date: 2010-01-11. 2010-01-12 View Report
Officers. Change date: 2010-01-11. Officer name: Maisie Meyer. 2010-01-12 View Report
Accounts. Accounts type total exemption small. 2009-12-22 View Report
Annual return. Legacy. 2009-03-02 View Report
Accounts. Accounts type total exemption small. 2009-01-27 View Report
Accounts. Accounts type total exemption small. 2008-01-04 View Report
Annual return. Legacy. 2007-12-31 View Report
Address. Description: Registered office changed on 20/03/07 from: ifield house 3RD floor equity house 128-136 high street edgware middlesex HA8 7EL. 2007-03-20 View Report
Annual return. Legacy. 2007-01-11 View Report
Accounts. Accounts type total exemption small. 2006-12-11 View Report
Accounts. Accounts type total exemption small. 2006-02-02 View Report
Annual return. Legacy. 2006-01-04 View Report
Address. Description: Registered office changed on 26/01/05 from: ifield keene 3RD floor equity house 128-136 high street edgware middlesex HA8 7EZ. 2005-01-26 View Report
Accounts. Accounts type total exemption small. 2004-12-29 View Report
Annual return. Legacy. 2004-12-23 View Report