HGH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

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

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

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

View Accounts

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

08/01/238 January 2023 Change of share class name or designation

View Document

22/12/2222 December 2022 Cessation of Geoffrey Francis Aldridge as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Cessation of Helen Aldridge as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Notification of Harriet Lucy Aldridge as a person with significant control on 2022-12-22

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/10/193 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/02/191 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/01/1823 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 475 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ

View Document

28/10/1628 October 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN GRAINGER / 25/09/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GRAINGER / 25/09/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FRANCIS ALDRIDGE / 25/09/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GRAINGER / 25/09/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 30 DENVER ROAD LONDON N16 5JH

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GRAINGER / 28/06/2016

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/10/156 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

06/09/156 September 2015 DIRECTOR APPOINTED HELEN GRAINGER

View Document

27/07/1527 July 2015 STATEMENT OF FACT - HIGH PROPERTIES LIMITED - HGH PROPERTIES LIMITED

View Document

22/06/1522 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1522 June 2015 COMPANY NAME CHANGED COMMUNICATION BY DESIGN (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/06/15

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 6,THE COURTHOUSE 38,KINGSLAND ROAD LONDON E2 8DD

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/09/1226 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN GRAINGER / 26/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FRANCIS ALDRIDGE / 26/09/2010

View Document

04/10/104 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALDRIDGE / 28/09/2009

View Document

28/09/0928 September 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN GRAINGER / 28/09/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/09/0830 September 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN GRAINGER / 01/06/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALDRIDGE / 01/06/2008

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 £ IC 10000/5000 30/04/03 £ SR 5000@1=5000

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

02/11/922 November 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/908 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 SHARES AGREEMENT OTC

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/89

View Document

23/11/8923 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8923 November 1989 Memorandum and Articles of Association

View Document

23/11/8923 November 1989 Memorandum and Articles of Association

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: SUITE 1 ,2ND FLOOR CHRISTINA STREET LONDON EC2A 4PA

View Document

30/05/8930 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 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