HEC PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/05/259 May 2025 | Satisfaction of charge 2 in full |
| 09/05/259 May 2025 | Satisfaction of charge 1 in full |
| 02/04/252 April 2025 | Notification of Hec Logistics (Holdings) Limited as a person with significant control on 2025-03-31 |
| 02/04/252 April 2025 | Cessation of John Darren Kaye as a person with significant control on 2025-03-31 |
| 21/02/2521 February 2025 | Second filing of Confirmation Statement dated 2025-01-31 |
| 20/02/2520 February 2025 | Change of details for Mr John Darren Kaye as a person with significant control on 2025-01-03 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 04/09/244 September 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 14/05/2414 May 2024 | Director's details changed for Mr Paul Michael Tottle on 2024-04-29 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-31 with updates |
| 12/01/2412 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 24/10/2324 October 2023 | Termination of appointment of Kevin Peter Ledger as a director on 2023-03-09 |
| 24/10/2324 October 2023 | Cessation of Kevin Peter Ledger as a person with significant control on 2023-03-09 |
| 28/07/2328 July 2023 | Director's details changed for Mr John Darren Kaye on 2023-07-28 |
| 28/07/2328 July 2023 | Change of details for Mr John Darren Kaye as a person with significant control on 2023-07-28 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 14/11/2214 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 19/10/2119 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 07/04/217 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 12/11/1912 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 30/10/1730 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 22/02/1622 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 15/04/1515 April 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 04/02/144 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 06/02/136 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL TOTTLE / 20/02/2012 |
| 21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM VERNON HOUSE 40 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5LS ENGLAND |
| 21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER LEDGER / 20/02/2012 |
| 21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARREN KAYE / 20/02/2012 |
| 08/02/128 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 06/07/116 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 18/04/1118 April 2011 | CURREXT FROM 31/01/2012 TO 31/05/2012 |
| 10/03/1110 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 31/01/1131 January 2011 | 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