HC PROPERTY LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/01/257 January 2025 | Director's details changed for Mr Anthony Hugh Currah on 2025-01-06 |
06/01/256 January 2025 | Change of details for Hc Property Lettings (Holdings) Ltd as a person with significant control on 2025-01-06 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
06/01/256 January 2025 | Director's details changed for Miss Lauren Danielle Currah on 2025-01-06 |
06/01/256 January 2025 | Registered office address changed from 8 Woodhead Place Papworth Everard Cambridge CB23 3GU to G102, Upper Pendrill Court Ermine Street North Cambridge Cambridgeshire CB23 3UY on 2025-01-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Termination of appointment of Clare Diana Currah as a director on 2024-03-08 |
20/01/2420 January 2024 | Confirmation statement made on 2024-01-06 with updates |
21/09/2321 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-06 with updates |
01/12/221 December 2022 | Appointment of Miss Lauren Danielle Currah as a director on 2022-12-01 |
01/12/221 December 2022 | Termination of appointment of Lorna Judith Currah as a secretary on 2022-12-01 |
01/12/221 December 2022 | Termination of appointment of Lorna Judith Currah as a director on 2022-12-01 |
01/12/221 December 2022 | Cessation of Lorna Judith Currah as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Cessation of Anthony Hugh Currah as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Notification of Hc Property Lettings (Holdings) Ltd as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Appointment of Miss Clare Diana Currah as a director on 2022-12-01 |
27/09/2227 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
05/01/225 January 2022 | Secretary's details changed for Lorna Currah on 2022-01-05 |
27/07/2127 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
21/08/1921 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
31/07/1831 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/01/187 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
19/07/1719 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/01/177 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/05/168 May 2016 | DIRECTOR APPOINTED MRS LORNA CURRAH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
29/08/1529 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
22/09/1322 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/01/137 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/01/126 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
16/07/1116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/01/117 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
25/07/1025 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGH CURRAH / 06/01/2010 |
22/01/1022 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/0922 January 2009 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / LORNA CURRAH / 20/03/2008 |
07/01/097 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CURRAH / 20/03/2008 |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/04/0810 April 2008 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 19 HAYMAN'S WAY PAPWORTH EVERARD CAMBRIDGE CB23 3XL |
08/01/088 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
20/01/0720 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
06/01/066 January 2006 | 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