D & E HUGHES PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from Flat 7 27 Stockbridge Road Elloughton Brough HU15 1HW England to 14 3 Blackhorse Mews, 14 High Street Pembury Tunbridge Wells Kent TN2 4NY on 2025-06-10

View Document

10/05/2510 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

10/05/2510 May 2025 Registered office address changed from 20 Grasmere Road Huddersfield HD1 4LJ England to Flat 7 27 Stockbridge Road Elloughton Brough HU15 1HW on 2025-05-10

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-02-29

View Document

01/07/241 July 2024 Termination of appointment of David Owen Hughes as a director on 2024-02-18

View Document

01/07/241 July 2024 Confirmation statement made on 2024-04-25 with updates

View Document

01/07/241 July 2024 Cessation of David Hughes as a person with significant control on 2024-02-18

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2023-02-28

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 88 GLEDHOLT ROAD HUDDERSFIELD HD1 4HD ENGLAND

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/11/1715 November 2017 CURRSHO FROM 30/04/2018 TO 28/02/2018

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107414190004

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107414190003

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107414190002

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107414190001

View Document

26/04/1726 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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