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 - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
08/05/258 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/11/2422 November 2024 | Total exemption full accounts made up to 2023-12-31 |
29/07/2429 July 2024 | Registration of charge 119840690003, created on 2024-07-26 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/11/233 November 2023 | Total exemption full accounts made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
12/02/2312 February 2023 | Director's details changed for Mr Paul John Connolly on 2023-02-12 |
12/02/2312 February 2023 | Director's details changed for Mrs Sophia Carmel Connolly on 2023-02-12 |
05/01/235 January 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Total exemption full accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
25/01/2225 January 2022 | Registration of charge 119840690002, created on 2022-01-21 |
25/01/2225 January 2022 | Registration of charge 119840690001, created on 2022-01-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2020-12-31 |
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 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CESSATION OF SOPHIA CONNOLLY AS A PSC |
28/05/2028 May 2020 | CESSATION OF PAUL JOHN CONNOLLY AS A PSC |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
18/05/2018 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HOGARTH PROPERTY GROUP LTD |
07/05/207 May 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/11/1913 November 2019 | COMPANY NAME CHANGED URBAN LIVING 70 HANGER LANE LTD CERTIFICATE ISSUED ON 13/11/19 |
22/10/1922 October 2019 | COMPANY NAME CHANGED HOGARTH AM - 70 HANGER LANE LIMITED CERTIFICATE ISSUED ON 22/10/19 |
26/07/1926 July 2019 | COMPANY NAME CHANGED HOGARTH AM - 2 HAMILTON ROAD LIMITED CERTIFICATE ISSUED ON 26/07/19 |
08/05/198 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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