H PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Notification of Samson Ikechukwu Nwoke as a person with significant control on 2023-10-16 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with updates |
23/10/2323 October 2023 | Appointment of Mr Samson Ikechukwu Nwoke as a director on 2023-10-13 |
23/10/2323 October 2023 | Statement of capital following an allotment of shares on 2023-10-13 |
23/10/2323 October 2023 | Change of details for Mr Onkar Rai as a person with significant control on 2023-10-16 |
26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
13/07/2313 July 2023 | Termination of appointment of Ragini Pravinchandra Depala as a director on 2023-01-05 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Micro company accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | DIRECTOR APPOINTED MR ONKAR RAI |
09/03/189 March 2018 | APPOINTMENT TERMINATED, DIRECTOR RAGINI DEPALA |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/09/149 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ONKAR RAI |
09/09/149 September 2014 | DIRECTOR APPOINTED MISS RAGINI DEPALA |
16/02/1416 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/10/134 October 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
06/02/136 February 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
02/02/132 February 2013 | REGISTERED OFFICE CHANGED ON 02/02/2013 FROM 236 HIGH STREET HOUNSLOW TW3 1HB ENGLAND |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 339 KINGSBURY ROAD LONDON NW9 9PE ENGLAND |
18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 67-68 JERMYN STREET LONDON SW1Y 6NY ENGLAND |
18/03/1218 March 2012 | DIRECTOR APPOINTED MR ONKAR RAI |
08/03/128 March 2012 | APPOINTMENT TERMINATED, DIRECTOR CHITANGUD RAMCHURN |
04/01/124 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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