HERSHAM PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

09/08/259 August 2025 NewCessation of Dowgate Ltd as a person with significant control on 2025-08-01

View Document

09/08/259 August 2025 NewNotification of Cannon Property Investments Limited as a person with significant control on 2025-08-01

View Document

16/06/2516 June 2025 Appointment of Mr. Zulfikarali Virani as a director on 2025-06-04

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Termination of appointment of Zulfikarali Virani as a director on 2023-02-06

View Document

13/02/2313 February 2023 Appointment of Mr Riaz Zulfikar Virani as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

13/09/2213 September 2022 Notification of Dowgate Ltd as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Cessation of Zulfikarali Virani as a person with significant control on 2022-09-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

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

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Document

09/12/169 December 2016 05/12/16 STATEMENT OF CAPITAL GBP 1001

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 20 CHELSEA CRESCENT CHELSEA HARBOUR LONDON SW10 0XB ENGLAND

View Document

23/02/1623 February 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIKAR VIRANI / 09/02/2016

View Document

09/02/169 February 2016 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