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 - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

02/04/242 April 2024 Appointment of Miss Ciara Devine as a director on 2024-03-01

View Document

28/03/2428 March 2024 Termination of appointment of Kathleen Philomena Devine as a director on 2024-03-01

View Document

28/03/2428 March 2024 Appointment of Miss Hannah Devine as a director on 2024-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Statement of capital on 2023-12-01

View Document

02/02/242 February 2024 Resolutions

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

27/11/2327 November 2023 Termination of appointment of John Patrick Devine as a director on 2023-11-27

View Document

02/08/232 August 2023 Appointment of Mr John Patrick Devine as a director on 2023-08-01

View Document

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

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/11/227 November 2022 Change of details for Mrs Kathleen Philomena Devine as a person with significant control on 2016-04-10

View Document

04/11/224 November 2022 Notification of Ciara Devine as a person with significant control on 2016-04-10

View Document

04/11/224 November 2022 Notification of Hannah Devine as a person with significant control on 2016-04-10

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/12/2024 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE

View Document

09/04/189 April 2018 CESSATION OF JOHN DESMOND DEVINE AS A PSC

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN PHILOMENA DEVINE / 04/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

27/06/1727 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/02/1521 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

10/04/1410 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 100.00

View Document

10/04/1410 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1410 April 2014 ADOPT ARTICLES 01/04/2014

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MRS KATHLEEN PHILOMENA DEVINE

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR JOHN DESMOND DEVINE

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

14/02/1414 February 2014 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