D & M HICKLING PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

06/06/236 June 2023 Satisfaction of charge 9 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Appointment of Mr David Paul Hickling as a director on 2022-02-17

View Document

06/07/216 July 2021 Satisfaction of charge 044502150011 in full

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM HILL HOUSE NORWICH ROAD ROUGHTON NORFOLK NR11 8ND ENGLAND

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID HICKLING / 10/09/2015

View Document

09/06/169 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE SARA HICKLING / 10/09/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 ADOPT ARTICLES 27/04/2016

View Document

25/05/1625 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM PRIMROSE FARM BARNS BACK LANE ROUGHTON NORFOLK NR11 8QR

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE SARA HICKLING / 24/09/2015

View Document

02/06/152 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044502150011

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/05/1319 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/03/121 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/03/121 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/01/1221 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/112 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE SARA HICKLING / 16/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: ST PETER'S HOUSE, 25 ST PETER'S ROAD, SHERINGHAM NORFOLK NR26 8QY

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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