H & L PROPERTIES LIMITED

Company Documents

DateDescription
20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

10/07/1510 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

20/08/1420 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 ADOPT ARTICLES 02/10/2013

View Document

24/10/1324 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1314 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/1231 December 2012 Annual return made up to 25 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT AUBREY / 01/11/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN EDITH VINCENT AUBREY / 01/11/2010

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN VINCENT AUBREY / 01/11/2010

View Document

05/01/115 January 2011 DIRECTOR APPOINTED KAREN MICHELLE VINCENT THARMARATNAM

View Document

05/01/115 January 2011 DIRECTOR APPOINTED CATHERINE DEIRDRE MOORE

View Document

13/10/1013 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM
11 CHURCH STREET
KINGSBRIDGE
S DEVON
TQ7 1BT

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR KELVIN AUBREY

View Document

25/11/0825 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 25/12/04; NO CHANGE OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 25/12/03; NO CHANGE OF MEMBERS

View Document

07/12/037 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 RETURN MADE UP TO 25/12/98; CHANGE OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 25/12/96; CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 RETURN MADE UP TO 25/12/95; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 25/12/94; NO CHANGE OF MEMBERS

View Document

16/12/9416 December 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 25/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 25/12/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/01/9131 January 1991 RETURN MADE UP TO 25/12/90; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 REGISTERED OFFICE CHANGED ON 22/09/89 FROM:
91 GOWER ST
LONDON WC1E 6AB

View Document

24/01/8924 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 13/01/88; NO CHANGE OF MEMBERS

View Document

20/01/8720 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

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