HAMLEY PROPERTY DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
02/04/252 April 2025 | Director's details changed for Mr Alex Gordon John Parsons on 2024-05-01 |
02/04/252 April 2025 | Director's details changed for Mr James Elliot Beckwith on 2024-05-01 |
18/02/2518 February 2025 | Director's details changed for Mr James Elliot Beckwith on 2024-05-01 |
18/02/2518 February 2025 | Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2024-05-01 |
18/02/2518 February 2025 | Director's details changed for Mr Lloyd Andrew Gold on 2024-05-01 |
18/02/2518 February 2025 | Director's details changed for Mr Lloyd Andrew Gold on 2024-05-01 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/08/246 August 2024 | Previous accounting period extended from 2024-01-30 to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-01-30 |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-30 |
07/10/217 October 2021 | Registered office address changed from C/O 4M Investments, 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to 5 Stirling Court Stirling Way Borehamwood WD6 2FX on 2021-10-07 |
24/09/2124 September 2021 | Satisfaction of charge 099708730001 in full |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
18/01/2118 January 2021 | 30/01/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF UNITED KINGDOM |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19 |
21/02/1921 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT EWING |
21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MR LLOYD ANDREW GOLD / 18/02/2019 |
21/02/1921 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORETTA BLONSTEIN |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18 |
30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019 |
31/10/1831 October 2018 | PREVSHO FROM 31/01/2018 TO 30/01/2018 |
23/08/1823 August 2018 | APPOINTMENT TERMINATED, DIRECTOR LEWIS O'DONOGHUE |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
27/11/1727 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099708730001 |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1626 January 2016 | 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