H & R INVESTMENT PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/10/2228 October 2022 Registration of charge 050370980009, created on 2022-10-10

View Document

25/10/2225 October 2022 Registration of charge 050370980008, created on 2022-10-10

View Document

20/10/2220 October 2022 Registration of charge 050370980007, created on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

07/02/227 February 2022 Satisfaction of charge 050370980004 in full

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-03-31

View Document

19/01/2219 January 2022 Registered office address changed from 21 Newquay Road London SE6 2NR England to 8a Cranbrook Road Ilford IG1 4DJ on 2022-01-19

View Document

29/11/2129 November 2021 Satisfaction of charge 050370980005 in full

View Document

05/07/215 July 2021 Registration of charge 050370980006, created on 2021-06-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 8A CRANBROOK ROAD ILFORD ESSEX IG1 4DJ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/03/174 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050370980005

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050370980004

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAGDISH RANI

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY JAGDISH RANI

View Document

29/12/1629 December 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

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM MARLBOROUGH HOUSE SUITE 108 159 HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 5DX

View Document

28/06/1128 June 2011 DISS40 (DISS40(SOAD))

View Document

27/06/1127 June 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAGDISH RANI / 06/02/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JAGDISH RANI / 06/02/2010

View Document

26/04/1026 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARJIT SINGH / 06/02/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

01/07/091 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM MARLBOROUGH HOUSE SUITE 108 159 HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 5DX

View Document

01/07/091 July 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0811 August 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM MARLBOROUGH HOUSE, SUITE 113 159 HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 5DX

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0515 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0515 August 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: MARLBOROUGH HOUSE SUITE 113 159 HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 5DX

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 46 CRANTOCK ROAD CATFORD LONDON SE6 2QP

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/046 February 2004 SECRETARY RESIGNED

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