HMO PROPERTY SERVICES LTD - History of Changes


DateDescription
2025-02-13 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-28 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, NO UPDATES
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-16 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-24 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-29 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-11-28 update statutory_documents DIRECTOR APPOINTED MR RAJESH MARTIN LAKHANPAUL
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BHUPINDER LAKHANPAUL
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES
2018-11-07 update num_mort_charges 0 => 1
2018-11-07 update num_mort_outstanding 0 => 1
2018-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085515550001
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-06 update statutory_documents DIRECTOR APPOINTED MR BHUPINDER KUMAR LAKHANPAUL
2017-11-06 update statutory_documents DIRECTOR APPOINTED MRS ANJUNA LAKHANPAUL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANJUNA LAKHANPAUL
2017-11-06 update statutory_documents CESSATION OF RAJESH MARTIN LAKHANPAUL AS A PSC
2017-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJESH LAKHANPAUL
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-29 update statutory_documents 01/06/16 FULL LIST
2016-06-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-06-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-06-07 update company_status Active - Proposal to Strike off => Active
2016-06-01 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-31 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-05-13 update company_status Active => Active - Proposal to Strike off
2016-05-03 update statutory_documents FIRST GAZETTE
2015-07-07 delete address 79A SOUTH ROAD SOUTHALL MIDDLESEX ENGLAND UB1 1SQ
2015-07-07 insert address 79A SOUTH ROAD SOUTHALL MIDDLESEX UB1 1SQ
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-31 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-28 => 2016-06-29
2015-06-15 update statutory_documents 01/06/15 FULL LIST
2015-06-15 update statutory_documents 31/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date null => 2014-05-31
2015-04-07 delete address BEEHIVE HOUSE 153 BEEHIVE LANE ILFORD IG4 5DX
2015-04-07 insert address 79A SOUTH ROAD SOUTHALL MIDDLESEX ENGLAND UB1 1SQ
2015-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-04-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-04-07 update registered_address
2015-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2015-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2015 FROM BEEHIVE HOUSE 153 BEEHIVE LANE ILFORD IG4 5DX
2014-09-07 insert sic_code 68310 - Real estate agencies
2014-09-07 update returns_last_madeup_date null => 2014-05-31
2014-09-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-08-14 update statutory_documents 31/05/14 FULL LIST
2013-05-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION