HEMPSONS PROPERTY LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Registered office address changed from 100 Wood Street London EC2V 7AN England to Third Floor 3 Dorset Rise London EC4Y 8EN on 2024-09-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Second filing for the appointment of Ms Tania Francis as a director

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-27 with updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Change of share class name or designation

View Document

30/06/2330 June 2023 Termination of appointment of Ian Drysdale Hempseed as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Certificate of change of name

View Document

26/04/2226 April 2022 Change of name notice

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/07/202 July 2020 Appointment of Tania Cruise as a director on 2020-07-01

View Document

02/07/202 July 2020 DIRECTOR APPOINTED TANIA CRUISE

View Document

02/07/202 July 2020 DIRECTOR APPOINTED ANDREW ROBERT DAVIDSON

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR JANICE BARBER

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR RACQUELLE MORRIS

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DINGWALL

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM HEMPSONS HOUSE 40 VILLIERS STREET LONDON WC2N 6NJ

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY JANICE BARBER

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR LYNNE ABBESS

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

22/04/1622 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 01/07/15 STATEMENT OF CAPITAL GBP 108.00

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/04/164 April 2016 DIRECTOR APPOINTED JAMES ALEXANDER FOSTER

View Document

04/04/164 April 2016 DIRECTOR APPOINTED KIRSTEN ELIZABETH BLOHM

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK LEIGH

View Document

15/04/1515 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 DIRECTOR APPOINTED CRISPIN FREDERICK PETTIFER

View Document

06/08/146 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 70.00

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED ADRIAN BRUCE PARKER

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1428 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAULINE DONALDSON

View Document

10/04/1310 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/12/1228 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED RACQUELLE MORRIS

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED PAULINE DONALDSON

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED GRAHAM JOHN LEA

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED JANE DONNISON

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED CHRISTOPHER DAVID NICHOLAS MORRIS

View Document

20/08/1220 August 2012 ADOPT ARTICLES 03/08/2012

View Document

20/08/1220 August 2012 03/08/12 STATEMENT OF CAPITAL GBP 65

View Document

20/08/1220 August 2012 SUB-DIVISION 03/08/12

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED ANNE PATRICIA BALL

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED LYNNE MARGARET ABBESS

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED JAMES CHRISTIAN DINGWALL

View Document

30/03/1230 March 2012 07/03/12 NO CHANGES

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/04/111 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/05/094 May 2009 RETURN MADE UP TO 07/03/09; NO CHANGE OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 20 EMBANKMENT PLACE LONDON WC2N 6NN

View Document

03/09/013 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 33 HENRIETTA ST LONDON WC2E 8NH

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/12/9615 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 SECRETARY RESIGNED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/01/9425 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

03/06/933 June 1993 EXEMPTION FROM APPOINTING AUDITORS 27/05/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 S252 DISP LAYING ACC 27/05/93

View Document

08/04/928 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 EXEMPTION FROM APPOINTING AUDITORS 08/03/91

View Document

15/04/9115 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/04/9018 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

18/04/9018 April 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 EXEMPTION FROM APPOINTING AUDITORS 13/03/90

View Document

02/02/902 February 1990 EXEMPTION FROM APPOINTING AUDITORS 17/02/89

View Document

02/02/902 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

22/03/8922 March 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 SECRETARY RESIGNED

View Document

17/03/8817 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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