HAPENNY PROPERTIES LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

27/08/2327 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/02/1824 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANTHONY ZOLDAN / 31/03/2014

View Document

20/06/1420 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE FRANCES ZOLDAN / 31/03/2014

View Document

20/06/1420 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE FRANCES ZOLDAN / 31/03/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM FIRST FLOOR 47 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

20/06/1220 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

22/06/0522 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NC INC ALREADY ADJUSTED 30/06/04

View Document

10/05/0510 May 2005 £ NC 900000/1200000 30/0

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 309 BALLARDS LANE LONDON N12 8LU

View Document

13/07/0413 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 NC INC ALREADY ADJUSTED 30/06/03

View Document

09/02/049 February 2004 £ NC 400000/900000 30/06

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/10/0331 October 2003 COMPANY NAME CHANGED ABLEFRAMES LIMITED CERTIFICATE ISSUED ON 31/10/03

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0321 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 £ NC 1000/400000 30/11

View Document

02/08/002 August 2000 NC INC ALREADY ADJUSTED 30/11/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

22/11/9922 November 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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