HFD PROPERTY GROUP LIMITED

SC373059
177 BOTHWELL STREET GLASGOW SCOTLAND G2 7ER

Documents

Documents
Date Category Description Pages
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 accounts Annual Accounts 32 Buy now
28 Mar 2023 accounts Annual Accounts 31 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2022 mortgage Registration of a charge 22 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
22 Dec 2021 accounts Annual Accounts 27 Buy now
22 Jun 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Feb 2021 officers Termination of appointment of director (Rosemary Hill) 1 Buy now
23 Feb 2021 officers Termination of appointment of director (Lauren Dale Mckenzie) 1 Buy now
23 Feb 2021 officers Termination of appointment of director (Karene Hill) 1 Buy now
23 Feb 2021 officers Termination of appointment of director (Danielle Jean Hill) 1 Buy now
23 Feb 2021 officers Termination of appointment of director (Thomas Duncan Anderson) 1 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2020 accounts Annual Accounts 26 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2019 accounts Annual Accounts 14 Buy now
25 Sep 2019 officers Change of particulars for director (Miss Lauren Dale Hill) 2 Buy now
02 Sep 2019 officers Termination of appointment of director (Matthew Andrew Bellshaw) 1 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 mortgage Registration of a charge 31 Buy now
11 Jun 2018 accounts Annual Accounts 19 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jul 2017 accounts Annual Accounts 27 Buy now
02 Mar 2017 officers Change of particulars for director (Mr Matthew Andrew Bellshaw) 2 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 mortgage Registration of a charge 29 Buy now
22 Jun 2016 mortgage Registration of a charge 30 Buy now
22 Jun 2016 mortgage Registration of a charge 31 Buy now
21 Apr 2016 accounts Annual Accounts 18 Buy now
04 Apr 2016 officers Appointment of director (Mr Matthew Andrew Bellshaw) 2 Buy now
25 Feb 2016 annual-return Annual Return 6 Buy now
24 Feb 2016 officers Termination of appointment of secretary (Charles Anthony Shields) 1 Buy now
03 Jun 2015 officers Appointment of director (Miss Lauren Dale Hill) 2 Buy now
03 Jun 2015 officers Appointment of director (Miss Danielle Jean Hill) 2 Buy now
12 May 2015 accounts Annual Accounts 17 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2014 officers Appointment of director (Thomas Duncan Anderson) 3 Buy now
04 Aug 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
26 Jun 2014 accounts Annual Accounts 7 Buy now
05 Jun 2014 capital Return of Allotment of shares 4 Buy now
05 Jun 2014 capital Return of Allotment of shares 4 Buy now
02 Jun 2014 capital Return of Allotment of shares 4 Buy now
22 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
22 May 2014 resolution Resolution 1 Buy now
16 May 2014 officers Appointment of director (Stephen Lewis) 3 Buy now
16 May 2014 officers Appointment of director (Miss Karene Hill) 3 Buy now
16 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
16 May 2014 resolution Resolution 2 Buy now
19 Feb 2014 annual-return Annual Return 4 Buy now
04 Jul 2013 accounts Annual Accounts 6 Buy now
19 Feb 2013 annual-return Annual Return 4 Buy now
06 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
05 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
20 Jul 2011 accounts Annual Accounts 6 Buy now
20 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
25 Mar 2011 annual-return Annual Return 3 Buy now
02 Mar 2010 officers Appointment of secretary (Charles Anthony Shields) 3 Buy now
02 Mar 2010 officers Appointment of director (William Dale Hill) 3 Buy now
02 Mar 2010 officers Appointment of director (Rosemary Hill) 3 Buy now
02 Mar 2010 capital Return of Allotment of shares 4 Buy now
18 Feb 2010 officers Termination of appointment of director (Stephen Mabbott) 2 Buy now
18 Feb 2010 officers Termination of appointment of secretary (Brian Reid Ltd.) 2 Buy now
16 Feb 2010 incorporation Incorporation Company 22 Buy now