HICHENS 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
11/02/2511 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

23/07/2423 July 2024 Registered office address changed from C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP England to Suite F4, the Business Centre Temple Wood Estate Stock Road Chelmsford CM2 8LP on 2024-07-23

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Confirmation statement made on 2023-01-23 with updates

View Document

06/04/236 April 2023 Cessation of Henry David Lancaster Hichens as a person with significant control on 2022-01-26

View Document

06/03/236 March 2023 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2021-03-31

View Document

11/01/2311 January 2023 Court order

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

06/12/226 December 2022 Change of details for Mr James Hitchens as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr James Hitchens on 2022-12-06

View Document

29/11/2229 November 2022 Appointment of Mr James Hitchens as a director on 2022-11-29

View Document

29/11/2229 November 2022 Termination of appointment of Henry David Lancaster Hichens as a director on 2022-01-27

View Document

29/11/2229 November 2022 Notification of James Hitchens as a person with significant control on 2022-11-29

View Document

02/05/222 May 2022 Registered office address changed from C/O Michael Stuart Associates Ltd Jubilee House, 3 the Drive Great Warley Brentwood CM13 3FR England to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 2022-05-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-01-23 with no updates

View Document

18/01/2218 January 2022 Termination of appointment of Ailsa-Claire Hichens as a secretary on 2022-01-17

View Document

19/12/2119 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

09/11/219 November 2021 Registered office address changed from C/O Lisa Giffin Langford Hall Barn Witham Road Langford Maldon CM9 4st England to C/O Michael Stuart Associates Ltd Jubilee House, 3 the Drive Great Warley Brentwood CM13 3FR on 2021-11-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034977850026

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034977850027

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034977850024

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034977850025

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034977850023

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034977850022

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034977850021

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 Registered office address changed from , Broad Oaks, Stump Lane, Chelmsford, Esssex, CM1 7SJ to Suite F4, the Business Centre Temple Wood Estate Stock Road Chelmsford CM2 8LP on 2017-01-25

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM BROAD OAKS STUMP LANE CHELMSFORD ESSSEX CM1 7SJ

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 DISS40 (DISS40(SOAD))

View Document

03/06/133 June 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual return made up to 23 January 2009 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 Annual return made up to 23 January 2008 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 20

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 19

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 108 SANDFORD ROAD CHELMSFORD ESSEX CM2 6DH

View Document

12/02/0412 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/11/9920 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9915 February 1999

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM: ATON HOUSE 149 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JF

View Document

16/07/9816 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 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