H & C PROPERTY COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Registration of charge SC2419580007, created on 2023-03-10 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/02/144 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1311 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
24/02/1024 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH MACARTNEY / 08/01/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACARTNEY / 08/01/2010 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/03/0812 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
20/02/0820 February 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/10/0611 October 2006 | PARTIC OF MORT/CHARGE ***** |
03/02/063 February 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/02/0410 February 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
29/05/0329 May 2003 | PARTIC OF MORT/CHARGE ***** |
15/05/0315 May 2003 | PARTIC OF MORT/CHARGE ***** |
26/03/0326 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 33 KITTOCH STREET EAST KILBRIDE GLASGOW STRATHCLYDE G74 4JW |
16/01/0316 January 2003 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
16/01/0316 January 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/01/0316 January 2003 | DIRECTOR RESIGNED |
08/01/038 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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