H & S PROPERTY (MOORGREEN)LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-03-13

View Document

06/04/246 April 2024 Liquidators' statement of receipts and payments to 2024-03-13

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-03-13

View Document

27/09/2227 September 2022 Registered office address changed from St Helens House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 2022-09-27

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Registered office address changed from Unit One Dunsil Road Newthorpe Nottinghamshire NG16 3TN United Kingdom to St Helens House King Street Derby DE1 3EE on 2022-03-25

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Appointment of a voluntary liquidator

View Document

25/03/2225 March 2022 Declaration of solvency

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/09/203 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM UNIT ONE ENGINE LANE MOORGREEN INDUSTRIAL PARK MOORGREEN NOTTINGHAM NOTTINGHAMSHIRE NG16 3QU

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/09/1725 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/06/167 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/05/1520 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/06/145 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/05/1322 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/08/1215 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

16/04/1216 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

13/05/1013 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/06/0912 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD WELLS / 27/04/2009

View Document

13/08/0813 August 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD WELLS / 01/12/2007

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED HICKLING AND SQUIRES LIMITED CERTIFICATE ISSUED ON 17/12/07

View Document

26/09/0726 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 £ IC 28100/16100 09/06/06 £ SR 12000@1=12000

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 £ NC 16000/100000 01/10/02

View Document

10/10/0210 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: UNIT ONE ENGINE LANE MOORGREEN INDUSTRIAL PARK MOORGREEN NOTTINGHAM NOTTINGHAMSHIRE NG16 3QU

View Document

05/04/025 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: CASTLE CAVENDISH WORKS NORTON STREET RADFORD NOTTINGHAM NG7 5PN

View Document

18/01/0218 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

29/04/9429 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9319 April 1993 RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 15/04/91; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

10/07/8710 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

10/07/8710 July 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

18/08/8618 August 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 REGISTERED OFFICE CHANGED ON 08/05/86 FROM: 221 LENTON BOULEVARD NOTTINGHAM

View Document

09/11/819 November 1981 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