HICHENS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
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 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-03-31 |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
06/04/236 April 2023 | Confirmation statement made on 2023-01-23 with updates |
06/04/236 April 2023 | Cessation of Henry David Lancaster Hichens as a person with significant control on 2022-01-26 |
06/03/236 March 2023 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2021-03-31 |
11/01/2311 January 2023 | Court order |
23/12/2223 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
06/12/226 December 2022 | Change of details for Mr James Hitchens as a person with significant control on 2022-12-06 |
06/12/226 December 2022 | Director's details changed for Mr James Hitchens on 2022-12-06 |
29/11/2229 November 2022 | Appointment of Mr James Hitchens as a director on 2022-11-29 |
29/11/2229 November 2022 | Termination of appointment of Henry David Lancaster Hichens as a director on 2022-01-27 |
29/11/2229 November 2022 | Notification of James Hitchens as a person with significant control on 2022-11-29 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
18/01/2218 January 2022 | Confirmation statement made on 2021-01-23 with no updates |
18/01/2218 January 2022 | Termination of appointment of Ailsa-Claire Hichens as a secretary on 2022-01-17 |
19/12/2119 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2020-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
09/09/199 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034977850026 |
09/09/199 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034977850027 |
09/09/199 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034977850024 |
09/09/199 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034977850025 |
26/06/1926 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034977850023 |
26/06/1926 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034977850022 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034977850021 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
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 |
25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM BROAD OAKS STUMP LANE CHELMSFORD ESSSEX CM1 7SJ |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | DISS40 (DISS40(SOAD)) |
03/06/133 June 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
21/05/1321 May 2013 | FIRST GAZETTE |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/01/1227 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual return made up to 23 January 2009 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/12/092 December 2009 | Annual return made up to 23 January 2008 with full list of shareholders |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/10/0828 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 20 |
28/10/0828 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 19 |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/03/0711 March 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/12/044 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/12/044 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/0421 May 2004 | |
21/05/0421 May 2004 | REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 108 SANDFORD ROAD CHELMSFORD ESSEX CM2 6DH |
12/02/0412 February 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0428 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0428 January 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/01/0424 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/034 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0326 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/03/0315 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0325 January 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
18/11/0218 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/06/028 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/028 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0212 March 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
14/01/0214 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
07/08/017 August 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
09/04/019 April 2001 | RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | FULL ACCOUNTS MADE UP TO 31/01/00 |
21/03/0021 March 2000 | NEW SECRETARY APPOINTED |
21/03/0021 March 2000 | SECRETARY RESIGNED |
17/02/0017 February 2000 | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
06/01/006 January 2000 | FULL ACCOUNTS MADE UP TO 31/01/99 |
20/11/9920 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
30/07/9930 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
30/07/9930 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
01/04/991 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/995 March 1999 | RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS |
15/02/9915 February 1999 | DIRECTOR'S PARTICULARS CHANGED |
15/02/9915 February 1999 | |
15/02/9915 February 1999 | REGISTERED OFFICE CHANGED ON 15/02/99 FROM: ATON HOUSE 149 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JF |
16/07/9816 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
16/07/9816 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/9819 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/9819 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/9818 February 1998 | NEW DIRECTOR APPOINTED |
12/02/9812 February 1998 | DIRECTOR RESIGNED |
12/02/9812 February 1998 | NEW SECRETARY APPOINTED |
12/02/9812 February 1998 | SECRETARY RESIGNED |
23/01/9823 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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