HELLIER LANGSTON PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with updates

View Document

13/11/2413 November 2024 Satisfaction of charge 086597160002 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 086597160001 in full

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Change of details for Mr Matthew Poplett as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mr Matthew Poplett on 2024-02-01

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Second filing of Confirmation Statement dated 2023-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

30/08/2330 August 2023 Notification of Patrick Mattison as a person with significant control on 2023-08-24

View Document

16/08/2316 August 2023 Director's details changed for Mr Partrick Mattison on 2023-08-16

View Document

10/08/2310 August 2023 Appointment of Mr Partrick Mattison as a director on 2023-04-01

View Document

17/07/2317 July 2023 Registration of charge 086597160004, created on 2023-07-12

View Document

27/06/2327 June 2023 Registration of charge 086597160003, created on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

10/11/2210 November 2022 Change of share class name or designation

View Document

10/11/2210 November 2022 Change of share class name or designation

View Document

10/11/2210 November 2022 Change of share class name or designation

View Document

10/11/2210 November 2022 Change of share class name or designation

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/02/2211 February 2022 Change of details for a person with significant control

View Document

11/02/2211 February 2022 Change of details for a person with significant control

View Document

11/02/2211 February 2022 Change of details for a person with significant control

View Document

11/02/2211 February 2022 Change of details for a person with significant control

View Document

07/02/227 February 2022 Change of details for a person with significant control

View Document

04/02/224 February 2022 Withdrawal of a person with significant control statement on 2022-02-04

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR GUY JONES

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 26/09/19 STATEMENT OF CAPITAL GBP 900

View Document

12/11/1912 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK HELLIER

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086597160002

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086597160001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HELLIER / 19/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 DIRECTOR APPOINTED MR GUY FRANCIS JONES

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID CROCKER / 17/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HELLIER / 17/09/2014

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 12/06/14 STATEMENT OF CAPITAL GBP 450

View Document

30/06/1430 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

30/06/1430 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR JASON PAUL WEBB

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR MATTHEW POPLETT

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR DEREK JOHN HELLIER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

21/08/1321 August 2013 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