HEPBURN PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Confirmation statement made on 2025-09-10 with updates |
13/11/2413 November 2024 | Micro company accounts made up to 2024-02-29 |
24/09/2424 September 2024 | Second filing of Confirmation Statement dated 2024-09-19 |
19/09/2419 September 2024 | Confirmation statement made on 2024-09-19 with updates |
26/08/2426 August 2024 | Secretary's details changed for Mr Paul Michael Hepburn on 2024-08-23 |
24/08/2424 August 2024 | Appointment of Mrs Nicola Russell Hepburn as a director on 2024-08-23 |
24/08/2424 August 2024 | Notification of Hepburn Capital Limited as a person with significant control on 2024-08-23 |
24/08/2424 August 2024 | Cessation of Kenneth Michael Hepburn as a person with significant control on 2024-08-23 |
12/08/2412 August 2024 | Director's details changed for Mr Paul Michael Hepburn on 2024-08-12 |
12/08/2412 August 2024 | Termination of appointment of Ronald Robertson Hepburn as a director on 2024-08-12 |
12/08/2412 August 2024 | Registered office address changed from 4 Roseberry Mews, West Pelton Stanley Co.Durham DH9 6SX to Mains House 143 Front Street Chester Le Street County Durham DH3 3AU on 2024-08-12 |
12/08/2412 August 2024 | Director's details changed for Mr Paul Michael Hepburn on 2024-08-12 |
22/05/2422 May 2024 | Change of details for Mr Kenneth Michael Hepburn as a person with significant control on 2023-09-07 |
21/05/2421 May 2024 | Notification of Kenneth Michael Hepburn as a person with significant control on 2023-09-07 |
20/05/2420 May 2024 | Cessation of The Estate of the Late Kenneth Hepburn as a person with significant control on 2023-09-07 |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-02 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/10/2330 October 2023 | Notification of The Estate of the Late Kenneth Hepburn as a person with significant control on 2023-09-07 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-02-28 |
23/10/2323 October 2023 | Cessation of Kenneth Michael Hepburn as a person with significant control on 2023-09-07 |
09/10/239 October 2023 | Termination of appointment of Kenneth Michael Hepburn as a secretary on 2023-10-07 |
07/10/237 October 2023 | Appointment of Mr Paul Michael Hepburn as a secretary on 2023-10-07 |
04/10/234 October 2023 | Appointment of Mr Paul Michael Hepburn as a director on 2023-10-02 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/10/2217 October 2022 | Micro company accounts made up to 2022-02-28 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR EMILY HEPBURN |
21/03/1821 March 2018 | DIRECTOR APPOINTED MR RONALD ROBERTSON HEPBURN |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
05/04/165 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/04/157 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/04/1417 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/04/138 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
03/05/123 May 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/04/1111 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY HAIG FARMER HEPBURN / 04/04/2010 |
07/04/107 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
07/04/107 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH MICHAEL HEPBURN / 04/04/2010 |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/05/0919 May 2009 | DIRECTOR APPOINTED EMILY HAIG FARMER HEPBURN |
12/05/0912 May 2009 | SECRETARY APPOINTED KENNETH MICHAEL HEPBURN |
12/05/0912 May 2009 | APPOINTMENT TERMINATED DIRECTOR KENNETH HEPBURN |
12/05/0912 May 2009 | APPOINTMENT TERMINATED SECRETARY EMILY HEPBURN |
07/04/097 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
31/08/0731 August 2007 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: UNIT 32 CROWTHER ROAD CROWTHER INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE38 0AQ |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/04/0726 April 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | COMPANY NAME CHANGED ARKE SUPPLIES LIMITED CERTIFICATE ISSUED ON 02/04/07 |
29/03/0729 March 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/04/056 April 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: UNIT15 DURHAM ROAD TRAD ESTATE BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2BQ |
07/01/057 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
30/07/0430 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/04/0327 April 2003 | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | NEW SECRETARY APPOINTED |
25/03/0325 March 2003 | NEW DIRECTOR APPOINTED |
25/03/0325 March 2003 | SECRETARY RESIGNED |
25/03/0325 March 2003 | DIRECTOR RESIGNED |
08/08/028 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/04/0215 April 2002 | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
11/06/0111 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
11/04/0111 April 2001 | RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS |
21/06/0021 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
10/04/0010 April 2000 | RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS |
19/01/0019 January 2000 | REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 33 BYRON CLOSE OUSTON CHESTER LE STREET CO DURHAM |
13/07/9913 July 1999 | NEW SECRETARY APPOINTED |
13/07/9913 July 1999 | SECRETARY RESIGNED |
05/07/995 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
02/04/992 April 1999 | RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS |
17/08/9817 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
22/04/9822 April 1998 | RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS |
06/11/976 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
17/04/9717 April 1997 | RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS |
19/08/9619 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
11/04/9611 April 1996 | RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS |
22/12/9522 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
11/04/9511 April 1995 | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 |
03/04/953 April 1995 | RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS |
21/02/9521 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
13/10/9413 October 1994 | RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS |
13/10/9413 October 1994 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
13/10/9413 October 1994 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/10/9413 October 1994 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/09/9427 September 1994 | FIRST GAZETTE |
27/09/9427 September 1994 | STRIKE-OFF ACTION SUSPENDED |
22/12/9322 December 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
26/04/9326 April 1993 | ALTER MEM AND ARTS 02/04/93 |
26/04/9326 April 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
02/04/932 April 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HEPBURN PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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