Based in West Yorkshire, Hi Quality Properties Ltd was registered on 18 September 2003, it's status is listed as "Active". The current directors of this company are listed as Gupta, Indu, Gupta, Hridesh Kumar in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUPTA, Hridesh Kumar | 18 September 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUPTA, Indu | 18 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 22 June 2020 | |
CS01 - N/A | 11 September 2019 | |
PSC04 - N/A | 21 August 2019 | |
PSC04 - N/A | 21 August 2019 | |
AA - Annual Accounts | 18 June 2019 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 20 June 2017 | |
CH01 - Change of particulars for director | 04 October 2016 | |
CS01 - N/A | 02 October 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 23 June 2015 | |
CH01 - Change of particulars for director | 16 January 2015 | |
CH03 - Change of particulars for secretary | 16 January 2015 | |
AR01 - Annual Return | 15 October 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 04 October 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 09 November 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 19 September 2008 | |
287 - Change in situation or address of Registered Office | 05 August 2008 | |
AA - Annual Accounts | 31 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2008 | |
363s - Annual Return | 09 November 2007 | |
AA - Annual Accounts | 02 August 2007 | |
AA - Annual Accounts | 06 October 2006 | |
363s - Annual Return | 28 September 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 18 October 2005 | |
363a - Annual Return | 05 January 2005 | |
395 - Particulars of a mortgage or charge | 05 December 2003 | |
395 - Particulars of a mortgage or charge | 20 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2003 | |
288a - Notice of appointment of directors or secretaries | 20 October 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
287 - Change in situation or address of Registered Office | 17 October 2003 | |
NEWINC - New incorporation documents | 18 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 November 2003 | Fully Satisfied |
N/A |
Debenture | 13 November 2003 | Fully Satisfied |
N/A |