H4 PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

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

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Accounts

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

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

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARTIN HOPKINS

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA JUDITH HOPKINS

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 CURREXT FROM 22/12/2015 TO 31/03/2016

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/14

View Document

22/09/1522 September 2015 ACCTS DEFERRED / AGM HELD 29/01/2015 29/01/2015

View Document

30/06/1530 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

28/07/1428 July 2014 COMPANY BUSINESS 29/01/2014

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/13

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/12

View Document

06/08/136 August 2013 COMPANY BUSINESS 29/01/2013

View Document

29/06/1329 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/11

View Document

27/06/1227 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/10

View Document

26/06/1126 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 GENERAL ACTIVITIES 29/01/2010

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/09

View Document

28/06/1028 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA JUDITH HOPKINS / 01/01/2010

View Document

27/06/1027 June 2010 SAIL ADDRESS CREATED

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN HOPKINS / 01/01/2010

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/08

View Document

01/07/091 July 2009 ACCTS DEFERRED FOR CONSIDEATION AT FUTURE DATE/RE APPT OFFICER 29/01/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/07

View Document

03/07/083 July 2008 COMPANY BUSINESS 29/01/2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/06

View Document

18/05/0718 May 2007 COMPANY BUSINESS 29/01/07

View Document

18/05/0718 May 2007 COMPANY BUSINESS 29/01/07

View Document

18/05/0718 May 2007 COMPANY BUSINESS 01/01/07

View Document

07/07/067 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/05

View Document

14/03/0614 March 2006 ACCTS DEFERRED RES APPT 29/01/06

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/02

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/00

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 22/12/00

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 40 WEST STREET REIGATE SURREY RH2 9BT

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 COMPANY NAME CHANGED BLADETWIN LIMITED CERTIFICATE ISSUED ON 20/09/99

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: E S N PROPERTY INVESTMENTS LTD INTER CITY HOUSE, MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 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