Hands on Property Management Ltd was founded on 01 August 1994 and has its registered office in Birmingham, it's status at Companies House is "Liquidation". There is one director listed as Nock, Stephen Paul for the company in the Companies House registry. We don't know the number of employees at Hands on Property Management Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOCK, Stephen Paul | 24 October 1994 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 September 2019 | |
RESOLUTIONS - N/A | 16 September 2019 | |
LIQ01 - N/A | 16 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 September 2019 | |
AA - Annual Accounts | 03 September 2019 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 01 August 2019 | |
AA01 - Change of accounting reference date | 18 July 2019 | |
AA01 - Change of accounting reference date | 24 May 2019 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 11 June 2018 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 23 May 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 16 August 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 15 August 2014 | |
AR01 - Annual Return | 07 August 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 06 July 2012 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 02 August 2010 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 04 July 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 12 August 2008 | |
363a - Annual Return | 09 August 2007 | |
AA - Annual Accounts | 15 June 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 22 August 2006 | |
395 - Particulars of a mortgage or charge | 04 July 2006 | |
363a - Annual Return | 17 August 2005 | |
AA - Annual Accounts | 25 April 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363a - Annual Return | 24 August 2004 | |
395 - Particulars of a mortgage or charge | 12 August 2004 | |
395 - Particulars of a mortgage or charge | 07 January 2004 | |
AA - Annual Accounts | 08 October 2003 | |
395 - Particulars of a mortgage or charge | 12 September 2003 | |
395 - Particulars of a mortgage or charge | 02 September 2003 | |
363a - Annual Return | 19 August 2003 | |
395 - Particulars of a mortgage or charge | 12 June 2003 | |
AA - Annual Accounts | 05 November 2002 | |
395 - Particulars of a mortgage or charge | 14 October 2002 | |
363a - Annual Return | 17 August 2002 | |
395 - Particulars of a mortgage or charge | 16 July 2002 | |
395 - Particulars of a mortgage or charge | 20 December 2001 | |
395 - Particulars of a mortgage or charge | 01 November 2001 | |
395 - Particulars of a mortgage or charge | 01 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2001 | |
363a - Annual Return | 15 August 2001 | |
AA - Annual Accounts | 25 July 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363a - Annual Return | 31 August 2000 | |
395 - Particulars of a mortgage or charge | 07 July 2000 | |
AA - Annual Accounts | 27 October 1999 | |
363a - Annual Return | 13 August 1999 | |
395 - Particulars of a mortgage or charge | 07 May 1999 | |
363s - Annual Return | 11 August 1998 | |
AA - Annual Accounts | 21 July 1998 | |
AA - Annual Accounts | 27 October 1997 | |
363s - Annual Return | 12 August 1997 | |
395 - Particulars of a mortgage or charge | 02 July 1997 | |
AA - Annual Accounts | 04 September 1996 | |
363s - Annual Return | 20 August 1996 | |
363s - Annual Return | 16 August 1995 | |
395 - Particulars of a mortgage or charge | 24 May 1995 | |
395 - Particulars of a mortgage or charge | 24 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 12 December 1994 | |
288 - N/A | 12 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 December 1994 | |
287 - Change in situation or address of Registered Office | 10 October 1994 | |
NEWINC - New incorporation documents | 01 August 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 June 2006 | Outstanding |
N/A |
Legal charge | 29 July 2004 | Outstanding |
N/A |
Legal charge | 05 January 2004 | Outstanding |
N/A |
Legal charge | 01 September 2003 | Outstanding |
N/A |
Legal charge | 15 August 2003 | Outstanding |
N/A |
Legal charge | 09 June 2003 | Outstanding |
N/A |
Legal charge | 30 September 2002 | Outstanding |
N/A |
Legal charge | 26 June 2002 | Outstanding |
N/A |
Legal charge | 14 December 2001 | Outstanding |
N/A |
Debenture (floating charge) | 29 October 2001 | Outstanding |
N/A |
Legal charge | 29 October 2001 | Outstanding |
N/A |
Legal charge | 23 June 2000 | Outstanding |
N/A |
Legal charge | 05 May 1999 | Outstanding |
N/A |
Legal charge | 23 June 1997 | Outstanding |
N/A |
Debenture | 17 May 1995 | Outstanding |
N/A |
Legal charge | 17 May 1995 | Outstanding |
N/A |