HB & MP PROPERTIES
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
26/06/2426 June 2024 | Satisfaction of charge 2 in full |
26/06/2426 June 2024 | Satisfaction of charge 1 in full |
23/06/2423 June 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-02-17 with updates |
21/03/2421 March 2024 | Cessation of Harry Gliddon Bardsley as a person with significant control on 2023-10-15 |
21/03/2421 March 2024 | Notification of Michelle Ellen Pritt as a person with significant control on 2023-10-16 |
21/03/2421 March 2024 | Termination of appointment of Harry Gliddon Bardsley as a director on 2023-10-15 |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
28/06/1928 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/02/1424 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/03/1311 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY GLIDDON BARDSLEY / 17/02/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELLEN PRITT / 17/02/2010 |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/06/062 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/06/062 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/02/0621 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/04/0310 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0313 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
04/03/034 March 2003 | DIRECTOR RESIGNED |
04/03/034 March 2003 | NEW DIRECTOR APPOINTED |
04/03/034 March 2003 | SECRETARY RESIGNED |
04/03/034 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/03/034 March 2003 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ |
17/02/0317 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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