HAMISH 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
06/03/256 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-24 to 2024-03-23

View Document

19/11/2419 November 2024 Registration of charge 098328160013, created on 2024-11-19

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

02/07/242 July 2024 Satisfaction of charge 098328160005 in part

View Document

02/07/242 July 2024 Satisfaction of charge 098328160001 in full

View Document

02/07/242 July 2024 Satisfaction of charge 098328160005 in full

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Previous accounting period shortened from 2023-03-25 to 2023-03-24

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Current accounting period shortened from 2022-03-27 to 2022-03-26

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

14/01/2214 January 2022 Registration of charge 098328160011, created on 2022-01-12

View Document

06/01/226 January 2022 Satisfaction of charge 098328160002 in full

View Document

06/01/226 January 2022 Satisfaction of charge 098328160003 in full

View Document

16/12/2116 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

28/10/2128 October 2021 Registration of charge 098328160010, created on 2021-10-27

View Document

28/07/2128 July 2021 Registration of charge 098328160009, created on 2021-07-28

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 42 LYTTON ROAD BARNET EN5 5BY UNITED KINGDOM

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MEH HOLDINGS LIMITED / 30/11/2020

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

30/12/1930 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098328160006

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098328160007

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098328160005

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

01/11/171 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2017

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE DAVID WITCHALLS

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEH HOLDINGS LIMITED

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098328160004

View Document

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

View Accounts

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098328160003

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098328160002

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098328160001

View Document

20/10/1520 October 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