C & J HUGHES PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-23 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-18 with updates |
16/08/2316 August 2023 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-18 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/10/2121 October 2021 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-18 with updates |
22/03/2122 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
06/02/206 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA NICOL THOMSON |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GOW HUGHES |
01/02/181 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 30 June 2014 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 30 June 2013 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 30 June 2012 |
20/07/1620 July 2016 | Annual return made up to 18 June 2013 with full list of shareholders |
20/07/1620 July 2016 | Annual return made up to 18 June 2015 with full list of shareholders |
20/07/1620 July 2016 | Annual return made up to 18 June 2014 with full list of shareholders |
20/07/1620 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/05/1618 May 2016 | ORDER OF COURT - RESTORE AND WIND UP |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | STRUCK OFF AND DISSOLVED |
28/11/1428 November 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/05/1410 May 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/03/1421 March 2014 | FIRST GAZETTE |
31/08/1331 August 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/07/135 July 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
01/04/121 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/07/1022 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | PARTIC OF MORT/CHARGE ***** |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
19/07/0719 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/07/0719 July 2007 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 5 OSWALD STREET GLASGOW G1 4QR |
25/06/0725 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/06/0725 June 2007 | DIRECTOR RESIGNED |
25/06/0725 June 2007 | SECRETARY RESIGNED |
18/06/0718 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C & J HUGHES PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company