H. H. PROPERTY INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Micro company accounts made up to 2024-08-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-08-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-08-31

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-08-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR HARVEY PAUL HYMAN / 17/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JUNE HYMAN / 17/08/2020

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM TREETOPS 41 CEDARWOOD AVENUE NEWTON MEARNS GLASGOW G77 5LP

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY PAUL HYMAN / 17/08/2020

View Document

17/08/2017 August 2020 SECRETARY'S CHANGE OF PARTICULARS / JUNE HYMAN / 17/08/2020

View Document

17/08/2017 August 2020 SECRETARY'S CHANGE OF PARTICULARS / JUNE HYMAN / 17/08/2020

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1995900011

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1995900009

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1995900010

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1995900008

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/02/171 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR IRVING HYMAN

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR RHODA HYMAN

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRVING MAYO HYMAN / 01/01/2010

View Document

11/09/1011 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHODA HYMAN / 01/01/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 DEC MORT/CHARGE *****

View Document

01/09/071 September 2007 DEC MORT/CHARGE *****

View Document

29/08/0729 August 2007 DEC MORT/CHARGE *****

View Document

10/08/0710 August 2007 PARTIC OF MORT/CHARGE *****

View Document

10/08/0710 August 2007 PARTIC OF MORT/CHARGE *****

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: MELISA HOUSE UNIT 3 FESTIVAL COURT BRAND PL GLASGOW LANARKSHIRE G51 1DR

View Document

16/09/0316 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/12/0212 December 2002 £ NC 2000/102000 12/11

View Document

12/12/0212 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0212 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0212 December 2002 NC INC ALREADY ADJUSTED 12/11/02

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 PARTIC OF MORT/CHARGE *****

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

01/03/011 March 2001 PARTIC OF MORT/CHARGE *****

View Document

12/09/0012 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 PARTIC OF MORT/CHARGE *****

View Document

23/11/9923 November 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

03/11/993 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9929 October 1999 COMPANY NAME CHANGED CHANCEMAP LIMITED CERTIFICATE ISSUED ON 01/11/99

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/99

View Document

26/10/9926 October 1999 £ NC 1000/2000 29/09/99

View Document

26/10/9926 October 1999 ALTER MEM AND ARTS 29/09/99

View Document

26/10/9926 October 1999 NC INC ALREADY ADJUSTED 29/09/99

View Document

07/09/997 September 1999 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