F.H. 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
06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

05/08/235 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

18/05/2218 May 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

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN HOCKENHULL

View Document

03/06/203 June 2020 CESSATION OF FRANK THOMAS HOCKENHULL AS A PSC

View Document

03/06/203 June 2020 CESSATION OF RICHARD JOHN HOCKENHULL AS A PSC

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK THOMAS HOCKENHULL

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM C/O 29 RICHMOND VILLAGE 29 RICHMOND VILLAGE, ST. JOSEPHS WAY NANTWICH CHESHIRE CW5 6TD

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS FIONA JANE PHEBY

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK HOCKENHULL

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR FRANK THOMAS HOCKENHULL / 19/04/2020

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS HELEN SARAH HELGELAND

View Document

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

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

10/09/1510 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK THOMAS HOCKENHULL / 01/06/2012

View Document

09/09/149 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/05/1226 May 2012 REGISTERED OFFICE CHANGED ON 26/05/2012 FROM, 7 BIDDULPH GRANGE, GRANGE ROAD, BIDDULPH, STOKE ON TRENT, STAFFS, ST8 7SD

View Document

01/05/121 May 2012 SECRETARY APPOINTED MR RICHARD JOHN HOCKENHULL

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR RICHARD JOHN HOCKENHULL

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR DOROTHY HOCKENHULL

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY DOROTHY HOCKENHULL

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY HOCKENHULL / 31/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK THOMAS HOCKENHULL / 31/08/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/094 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 62 BIDDULPH ROAD, CONGLETON, CHESHIRE CW12 3LG

View Document

12/09/0612 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 62 BIDDULPH ROAD, CONGLETON, CHESHIRE CW12 3LG

View Document

31/08/0031 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 26 PRINCESS DRIVE, WISTASTON, CREWE, CHESHIRE CW2 8HP

View Document

31/08/0031 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/10/9629 October 1996 NEW SECRETARY APPOINTED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 19/08/95; 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 documents registered before 1 January 1995

View Document

21/10/9421 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/08/9423 August 1994 RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/09/931 September 1993 RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 RETURN MADE UP TO 19/08/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 19/08/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/08/8931 August 1989 RETURN MADE UP TO 19/08/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/05/8924 May 1989 RETURN MADE UP TO 19/11/88; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/8917 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/8917 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 COMPANY NAME CHANGED BURJEN PROPERTIES LIMITED CERTIFICATE ISSUED ON 03/12/87

View Document

01/12/871 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/871 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/09/8720 September 1987 REGISTERED OFFICE CHANGED ON 20/09/87 FROM: 130-132 NANTWICH ROAD, CREWE, CHESHIRE, CW2 6AZ

View Document

21/07/8721 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document


More Company Information