HACKBERRY PROPERTIES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2023-09-22

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/10/2115 October 2021 Registration of charge 071969670009, created on 2021-10-12

View Document

15/10/2115 October 2021 Registration of charge 071969670008, created on 2021-10-12

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 S1096 COURT ORDER TO RECTIFY

View Document

16/04/1916 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 2

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071969670007

View Document

04/02/194 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 24/01/19 STATEMENT OF CAPITAL GBP 2

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071969670005

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071969670006

View Document

20/11/1820 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071969670004

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

30/11/1730 November 2017

View Document

30/11/1730 November 2017

View Document

30/11/1730 November 2017

View Document

22/03/1722 March 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

19/03/1619 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

16/05/1416 May 2014 AUDITOR'S RESIGNATION

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

23/03/1323 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

19/12/1119 December 2011 THAT THE TERMS AND CONDITIONS OF THE TRANSACTIONS CONTEMPLATED BY EACH OF THE FOLLOWING DOCUMENTS BE APPROVED 17/11/2011

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM

View Document

02/06/112 June 2011 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

01/04/111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED STUART ALEC ROBINSON

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA ROBINSON

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information