HIXSON 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
20/06/2520 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

18/08/2318 August 2023 Registered office address changed from 221 London Central Markets London EC1A 9LH to Office 28 West Market Building Smithfield London EC1A 9PS on 2023-08-18

View Document

17/08/2317 August 2023 Change of details for Tom Hixson Group Limited as a person with significant control on 2023-08-17

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Satisfaction of charge 037833440010 in full

View Document

01/12/221 December 2022 Satisfaction of charge 037833440011 in full

View Document

01/12/221 December 2022 Satisfaction of charge 037833440013 in full

View Document

01/12/221 December 2022 Satisfaction of charge 5 in full

View Document

01/12/221 December 2022 Satisfaction of charge 037833440012 in full

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Accounts for a small company made up to 2021-03-31

View Document

06/08/216 August 2021 Satisfaction of charge 037833440007 in full

View Document

06/08/216 August 2021 Satisfaction of charge 037833440006 in full

View Document

30/07/2130 July 2021 Registration of charge 037833440013, created on 2021-07-29

View Document

30/07/2130 July 2021 Registration of charge 037833440012, created on 2021-07-29

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 PREVSHO FROM 29/03/2020 TO 28/03/2020

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / TOM HIXSON GROUP LIMITED / 10/04/2018

View Document

25/09/2025 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037833440011

View Document

25/09/2025 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037833440010

View Document

14/09/2014 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037833440008

View Document

14/09/2014 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037833440009

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037833440009

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037833440008

View Document

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CESSATION OF TOM HIXSON HOLDINGS LIMITED AS A PSC

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN HIXSON

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM HIXSON GROUP LIMITED

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/03/1720 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

17/06/1617 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037833440006

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037833440007

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/11/1524 November 2015 SAIL ADDRESS CHANGED FROM: 221 LONDON CENTRAL MARKETS LONDON EC1A 9LH UNITED KINGDOM

View Document

23/11/1523 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/06/1511 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HIXSON / 01/06/2015

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HIXSON / 01/06/2015

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/141 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HIXSON

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 226-229 LONDON CENTRAL MARKETS LONDON EC1A 9LH

View Document

25/06/9925 June 1999 S80A AUTH TO ALLOT SEC 15/06/99

View Document

25/06/9925 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 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