HITCHCROFT 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
08/09/258 September 2025 NewTermination of appointment of Janet Holder as a director on 2025-09-08

View Document

08/09/258 September 2025 NewAppointment of Mr Ian Alexander Roberts as a director on 2025-09-08

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-09-30

View Document

20/02/2520 February 2025 Termination of appointment of Steven John Smith as a director on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Karen Smith as a director on 2025-02-20

View Document

22/01/2522 January 2025 Director's details changed for Janet Holder on 2025-01-19

View Document

22/10/2422 October 2024 Cessation of Janet Holder as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Registered office address changed from 29 Grosvenor Road Southport Merseyside PR8 2ES to Charlotte House 35-37 Hoghton Street Southport PR9 0NS on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Anthony James Consultancy Ltd as a secretary on 2024-10-22

View Document

22/10/2422 October 2024 Notification of a person with significant control statement

View Document

22/10/2422 October 2024 Cessation of Ian Roberts as a person with significant control on 2024-10-22

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Termination of appointment of Ian Roberts as a director on 2022-09-30

View Document

11/10/2211 October 2022 Appointment of Mrs Karen Smith as a director on 2022-09-30

View Document

11/10/2211 October 2022 Appointment of Mr Steven Smith as a director on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

29/01/1829 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR IAN ROBERTS

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR GREG ROBERTS

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MISS JAYNE HUNT

View Document

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

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY BRENDA WILLIAMS

View Document

23/05/1123 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET HOLDER / 11/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREG ROBERTS / 11/05/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 45 HOGHTON STREET SOUTHPORT MERSYSIDE PR9 0PG

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 11/05/97; CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/11/9517 November 1995 NEW SECRETARY APPOINTED

View Document

03/07/953 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/953 July 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/05/9413 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/01/9427 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: DUNCAN SHEARD GLASS & CO NATIONAL WESTMINSTER BANK CHAMBE RS 130 LORD STREET SOUTHPORT MERSEYSIDE PR9 OAE

View Document

03/03/883 March 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/02/8725 February 1987 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

17/12/8617 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

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