HOGARTH PROPERTY - 70 HANGER LANE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/07/2429 July 2024 Registration of charge 119840690003, created on 2024-07-26

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

12/02/2312 February 2023 Director's details changed for Mr Paul John Connolly on 2023-02-12

View Document

12/02/2312 February 2023 Director's details changed for Mrs Sophia Carmel Connolly on 2023-02-12

View Document

05/01/235 January 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

25/01/2225 January 2022 Registration of charge 119840690002, created on 2022-01-21

View Document

25/01/2225 January 2022 Registration of charge 119840690001, created on 2022-01-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Registered office address changed from Westworld West Gate London W5 1DT United Kingdom to Chelsey House Jordans Lane Jordans Beaconsfield HP9 2SW on 2021-10-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CESSATION OF SOPHIA CONNOLLY AS A PSC

View Document

28/05/2028 May 2020 CESSATION OF PAUL JOHN CONNOLLY AS A PSC

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HOGARTH PROPERTY GROUP LTD

View Document

07/05/207 May 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 COMPANY NAME CHANGED URBAN LIVING 70 HANGER LANE LTD CERTIFICATE ISSUED ON 13/11/19

View Document

22/10/1922 October 2019 COMPANY NAME CHANGED HOGARTH AM - 70 HANGER LANE LIMITED CERTIFICATE ISSUED ON 22/10/19

View Document

26/07/1926 July 2019 COMPANY NAME CHANGED HOGARTH AM - 2 HAMILTON ROAD LIMITED CERTIFICATE ISSUED ON 26/07/19

View Document

08/05/198 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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