Hss Properties Ltd was founded on 05 March 2002 with its registered office in West Midlands, it's status is listed as "Active". Soomal, Parminder Kaur is listed as a director of the company. We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOOMAL, Parminder Kaur | 05 March 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
MR04 - N/A | 04 January 2020 | |
MR04 - N/A | 04 January 2020 | |
MR04 - N/A | 04 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 21 March 2019 | |
MR05 - N/A | 20 December 2018 | |
MR04 - N/A | 20 December 2018 | |
AA - Annual Accounts | 22 November 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 05 January 2017 | |
MR01 - N/A | 22 July 2016 | |
MR01 - N/A | 22 July 2016 | |
MR01 - N/A | 22 July 2016 | |
MR01 - N/A | 22 July 2016 | |
MR01 - N/A | 22 July 2016 | |
MR01 - N/A | 22 July 2016 | |
MR01 - N/A | 22 July 2016 | |
MR01 - N/A | 22 July 2016 | |
MR01 - N/A | 22 July 2016 | |
MR01 - N/A | 22 July 2016 | |
MR01 - N/A | 22 July 2016 | |
MR01 - N/A | 22 July 2016 | |
MR04 - N/A | 15 July 2016 | |
MR04 - N/A | 15 July 2016 | |
MR04 - N/A | 15 July 2016 | |
MR04 - N/A | 15 July 2016 | |
MR04 - N/A | 15 July 2016 | |
MR04 - N/A | 15 July 2016 | |
MR04 - N/A | 15 July 2016 | |
MR04 - N/A | 15 July 2016 | |
DISS40 - Notice of striking-off action discontinued | 08 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 18 March 2014 | |
MR01 - N/A | 18 January 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 23 April 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 02 September 2008 | |
395 - Particulars of a mortgage or charge | 25 June 2008 | |
AA - Annual Accounts | 27 November 2007 | |
395 - Particulars of a mortgage or charge | 19 October 2007 | |
363s - Annual Return | 15 March 2007 | |
AA - Annual Accounts | 28 December 2006 | |
395 - Particulars of a mortgage or charge | 21 December 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 06 July 2006 | |
363s - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 01 February 2005 | |
395 - Particulars of a mortgage or charge | 13 January 2005 | |
AA - Annual Accounts | 26 August 2004 | |
363s - Annual Return | 24 March 2004 | |
395 - Particulars of a mortgage or charge | 20 June 2003 | |
363s - Annual Return | 14 April 2003 | |
395 - Particulars of a mortgage or charge | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
288b - Notice of resignation of directors or secretaries | 11 March 2002 | |
288b - Notice of resignation of directors or secretaries | 11 March 2002 | |
287 - Change in situation or address of Registered Office | 11 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2002 | |
NEWINC - New incorporation documents | 05 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 July 2016 | Outstanding |
N/A |
A registered charge | 12 July 2016 | Outstanding |
N/A |
A registered charge | 12 July 2016 | Outstanding |
N/A |
A registered charge | 12 July 2016 | Fully Satisfied |
N/A |
A registered charge | 12 July 2016 | Outstanding |
N/A |
A registered charge | 12 July 2016 | Fully Satisfied |
N/A |
A registered charge | 12 July 2016 | Fully Satisfied |
N/A |
A registered charge | 12 July 2016 | Outstanding |
N/A |
A registered charge | 12 July 2016 | Fully Satisfied |
N/A |
A registered charge | 12 July 2016 | Outstanding |
N/A |
A registered charge | 12 July 2016 | Outstanding |
N/A |
A registered charge | 12 July 2016 | Outstanding |
N/A |
A registered charge | 17 January 2014 | Outstanding |
N/A |
Legal charge | 23 June 2008 | Fully Satisfied |
N/A |
Legal charge | 12 October 2007 | Fully Satisfied |
N/A |
Legal charge | 06 December 2006 | Fully Satisfied |
N/A |
Legal charge | 14 July 2006 | Outstanding |
N/A |
Legal charge | 28 June 2006 | Fully Satisfied |
N/A |
Legal charge | 26 June 2006 | Fully Satisfied |
N/A |
Legal charge | 10 January 2005 | Fully Satisfied |
N/A |
Legal charge | 06 June 2003 | Fully Satisfied |
N/A |
Legal charge | 05 September 2002 | Fully Satisfied |
N/A |