HIME 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
14/02/2514 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

25/10/2425 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Previous accounting period shortened from 2021-01-27 to 2021-01-26

View Document

01/02/211 February 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/02/2013 February 2020 31/01/19 UNAUDITED ABRIDGED

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 PREVSHO FROM 28/01/2019 TO 27/01/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 31/01/18 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 PREVSHO FROM 29/01/2018 TO 28/01/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 31/01/17 UNAUDITED ABRIDGED

View Document

30/10/1730 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

26/02/1626 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY HENRIETTA MARY ELIZABETH CULLIMORE

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA CULLIMORE

View Document

12/02/1512 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED BEANBAG PROPERTIES LTD CERTIFICATE ISSUED ON 12/02/15

View Document

04/02/154 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MRS JESSICA NAOMI ANNE HOWARD

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/10/1019 October 2010 SECRETARY APPOINTED MRS HENRIETTA MARY ELIZABETH CULLIMORE

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY JULIET MOULTON

View Document

26/02/1026 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 S80A AUTH TO ALLOT SEC 08/02/05

View Document

03/03/043 March 2004 COMPANY NAME CHANGED BEANBAG DEVELOPMENTS LTD CERTIFICATE ISSUED ON 03/03/04

View Document

30/01/0430 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

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