Having been setup in 2002, H D S Properties (Derby) Ltd are based in Derby in Derbyshire, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Kaur, Satwant, Chandhoke, Deepika at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAUR, Satwant | 31 March 2006 | - | 1 |
CHANDHOKE, Deepika | 02 June 2002 | 31 March 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 07 July 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 10 June 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 20 June 2017 | |
AA01 - Change of accounting reference date | 21 March 2017 | |
AR01 - Annual Return | 01 July 2016 | |
MR01 - N/A | 14 May 2016 | |
MR01 - N/A | 14 May 2016 | |
MR01 - N/A | 14 May 2016 | |
AA - Annual Accounts | 30 March 2016 | |
MR01 - N/A | 02 March 2016 | |
MR01 - N/A | 02 March 2016 | |
MR01 - N/A | 02 March 2016 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 07 July 2014 | |
CH01 - Change of particulars for director | 07 July 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH03 - Change of particulars for secretary | 05 July 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 25 November 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 22 November 2007 | |
AA - Annual Accounts | 02 May 2007 | |
363a - Annual Return | 04 January 2007 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
AA - Annual Accounts | 02 May 2006 | |
363a - Annual Return | 11 August 2005 | |
AA - Annual Accounts | 29 April 2005 | |
363s - Annual Return | 29 July 2004 | |
AA - Annual Accounts | 06 April 2004 | |
363s - Annual Return | 20 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 2003 | |
CERTNM - Change of name certificate | 21 May 2003 | |
395 - Particulars of a mortgage or charge | 26 June 2002 | |
288a - Notice of appointment of directors or secretaries | 11 June 2002 | |
288a - Notice of appointment of directors or secretaries | 11 June 2002 | |
287 - Change in situation or address of Registered Office | 11 June 2002 | |
288b - Notice of resignation of directors or secretaries | 11 June 2002 | |
288b - Notice of resignation of directors or secretaries | 11 June 2002 | |
NEWINC - New incorporation documents | 02 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 May 2016 | Outstanding |
N/A |
A registered charge | 11 May 2016 | Outstanding |
N/A |
A registered charge | 11 May 2016 | Outstanding |
N/A |
A registered charge | 26 February 2016 | Outstanding |
N/A |
A registered charge | 26 February 2016 | Outstanding |
N/A |
A registered charge | 26 February 2016 | Outstanding |
N/A |
Legal charge | 18 June 2002 | Outstanding |
N/A |