HACKBERRY PROPERTIES UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with updates |
29/01/2529 January 2025 | Statement of capital following an allotment of shares on 2023-09-22 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-02-29 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-02-28 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
15/10/2115 October 2021 | Registration of charge 071969670009, created on 2021-10-12 |
15/10/2115 October 2021 | Registration of charge 071969670008, created on 2021-10-12 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | S1096 COURT ORDER TO RECTIFY |
16/04/1916 April 2019 | 15/04/19 STATEMENT OF CAPITAL GBP 2 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
06/03/196 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071969670007 |
04/02/194 February 2019 | 28/02/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | 24/01/19 STATEMENT OF CAPITAL GBP 2 |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071969670005 |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071969670006 |
20/11/1820 November 2018 | PREVSHO FROM 28/02/2018 TO 27/02/2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
21/02/1821 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071969670004 |
05/12/175 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
30/11/1730 November 2017 | |
30/11/1730 November 2017 | |
30/11/1730 November 2017 | |
22/03/1722 March 2017 | PREVEXT FROM 31/08/2016 TO 28/02/2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
18/10/1618 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
08/10/168 October 2016 | DISS40 (DISS40(SOAD)) |
09/08/169 August 2016 | FIRST GAZETTE |
19/03/1619 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
08/06/158 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
04/06/144 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
16/05/1416 May 2014 | AUDITOR'S RESIGNATION |
20/03/1420 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
06/06/136 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
23/03/1323 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
28/03/1228 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
20/01/1220 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
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 |
06/12/116 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/07/115 July 2011 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM |
02/06/112 June 2011 | CURREXT FROM 31/03/2011 TO 31/08/2011 |
01/04/111 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
01/04/111 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
07/09/107 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/09/107 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/05/1021 May 2010 | DIRECTOR APPOINTED STUART ALEC ROBINSON |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR EMMA ROBINSON |
19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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