HEMPEL PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Registration of charge 026827790009, created on 2025-02-14

View Document

17/02/2517 February 2025 Registration of charge 026827790010, created on 2025-02-14

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Appointment of Mrs Kamlinder Sandhu as a director on 2024-06-04

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Change of details for Devonshire Property Holdings Limited as a person with significant control on 2023-01-29

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

10/02/1210 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/06/119 June 2011 DIRECTOR APPOINTED RICKY SERNJEET SANDHU

View Document

09/03/119 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RICKY SERNJEET SANDU / 29/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH SANDHU / 29/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/02/0722 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/03/067 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/02/0521 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/03/0417 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/02/0319 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/04/0222 April 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 AUDITOR'S RESIGNATION

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/03/9911 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/03/989 March 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 S386 DISP APP AUDS 21/07/97

View Document

06/08/976 August 1997 S366A DISP HOLDING AGM 21/07/97

View Document

06/08/976 August 1997 S252 DISP LAYING ACC 21/07/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 REGISTERED OFFICE CHANGED ON 10/11/96 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EL

View Document

29/07/9629 July 1996 AUDITOR'S RESIGNATION

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

08/03/968 March 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 EXEMPTION FROM APPOINTING AUDITORS 01/07/94

View Document

07/07/947 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/03/9418 March 1994 RETURN MADE UP TO 30/01/94; CHANGE OF MEMBERS

View Document

17/08/9317 August 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/08/93

View Document

17/08/9317 August 1993 COMPANY NAME CHANGED PINETREES INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/08/93

View Document

17/08/9317 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/9328 May 1993 SECRETARY RESIGNED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: RM 327, CHANCERY HOUSE CHANCERY LANE LONDON WC2A 1SF

View Document

14/04/9214 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/01/9230 January 1992 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