H&C PROPERTY INVESTMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-03 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with updates |
02/04/242 April 2024 | Appointment of Miss Ciara Devine as a director on 2024-03-01 |
28/03/2428 March 2024 | Termination of appointment of Kathleen Philomena Devine as a director on 2024-03-01 |
28/03/2428 March 2024 | Appointment of Miss Hannah Devine as a director on 2024-03-01 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Memorandum and Articles of Association |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Statement of capital on 2023-12-01 |
02/02/242 February 2024 | Resolutions |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-02-28 |
27/11/2327 November 2023 | Termination of appointment of John Patrick Devine as a director on 2023-11-27 |
02/08/232 August 2023 | Appointment of Mr John Patrick Devine as a director on 2023-08-01 |
02/08/232 August 2023 | Registered office address changed from 10 Carlton Close London, NW3 7UA to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 2023-08-02 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/11/227 November 2022 | Change of details for Mrs Kathleen Philomena Devine as a person with significant control on 2016-04-10 |
04/11/224 November 2022 | Notification of Ciara Devine as a person with significant control on 2016-04-10 |
04/11/224 November 2022 | Notification of Hannah Devine as a person with significant control on 2016-04-10 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/12/2024 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
09/04/189 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE |
09/04/189 April 2018 | CESSATION OF JOHN DESMOND DEVINE AS A PSC |
09/04/189 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN PHILOMENA DEVINE / 04/04/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
27/06/1727 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/02/1521 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
21/02/1521 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
10/04/1410 April 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 100.00 |
10/04/1410 April 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/04/1410 April 2014 | ADOPT ARTICLES 01/04/2014 |
25/02/1425 February 2014 | DIRECTOR APPOINTED MRS KATHLEEN PHILOMENA DEVINE |
24/02/1424 February 2014 | DIRECTOR APPOINTED MR JOHN DESMOND DEVINE |
14/02/1414 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ |
14/02/1414 February 2014 | 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