HERSHAM PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/08/259 August 2025 New | Confirmation statement made on 2025-08-09 with updates |
09/08/259 August 2025 New | Cessation of Dowgate Ltd as a person with significant control on 2025-08-01 |
09/08/259 August 2025 New | Notification of Cannon Property Investments Limited as a person with significant control on 2025-08-01 |
16/06/2516 June 2025 | Appointment of Mr. Zulfikarali Virani as a director on 2025-06-04 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
14/08/2414 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Termination of appointment of Zulfikarali Virani as a director on 2023-02-06 |
13/02/2313 February 2023 | Appointment of Mr Riaz Zulfikar Virani as a director on 2023-02-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-23 with updates |
13/09/2213 September 2022 | Notification of Dowgate Ltd as a person with significant control on 2022-09-13 |
13/09/2213 September 2022 | Cessation of Zulfikarali Virani as a person with significant control on 2022-09-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM C/O KLSA LLP, 28-30, ST. JOHN'S SQUARE LONDON EC1M 4DN ENGLAND |
28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
08/09/178 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O C/O UHY HACKER YOUNG 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL ENGLAND |
09/12/169 December 2016 | 05/12/16 STATEMENT OF CAPITAL GBP 1001 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 20 CHELSEA CRESCENT CHELSEA HARBOUR LONDON SW10 0XB ENGLAND |
23/02/1623 February 2016 | CURRSHO FROM 28/02/2017 TO 31/12/2016 |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIKAR VIRANI / 09/02/2016 |
09/02/169 February 2016 | 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