HACKNEY WICK 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
24/02/2524 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

26/04/2426 April 2024 Director's details changed for Mr Michael Gerrard on 2024-04-24

View Document

22/04/2422 April 2024 Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to Occ Estate, Building C 105 Eade Road London N4 1TJ on 2024-04-22

View Document

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

View Accounts

27/03/2427 March 2024 Registration of charge 096631320004, created on 2024-03-25

View Document

27/03/2427 March 2024 Registration of charge 096631320005, created on 2024-03-25

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

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

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Director's details changed for Mr Joseph Peter Gerrard on 2022-11-01

View Document

16/09/2216 September 2022 Cessation of Helen Kamenjuk as a person with significant control on 2022-08-18

View Document

15/09/2215 September 2022 Notification of Paul Nicholas Daly as a person with significant control on 2022-08-18

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-18 with updates

View Document

15/09/2215 September 2022 Appointment of Mr Paul Nicholas Daly as a director on 2022-08-18

View Document

15/09/2215 September 2022 Termination of appointment of Helen Kamenjuk as a director on 2022-08-18

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

24/06/2124 June 2021 Director's details changed for Mr Joseph Peter Gerrard on 2021-06-21

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

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

View Accounts

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096631320003

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

10/06/1610 June 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096631320001

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096631320002

View Document

12/08/1512 August 2015 07/08/15 STATEMENT OF CAPITAL GBP 4

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MS HELEN KAMENJUK

View Document

30/06/1530 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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