HOOLE BRIDGE 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
10/02/2510 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

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

View Accounts

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

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 ADOPT ARTICLES 28/02/2020

View Document

29/07/2029 July 2020 ARTICLES OF ASSOCIATION

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST LEONARD WILSON / 23/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BEDFORD / 23/02/2016

View Document

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BEDFORD / 23/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MORGAN ROBERTS / 23/02/2016

View Document

26/02/1626 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/12/1523 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 ARTICLES OF ASSOCIATION

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

25/03/1425 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST LEONARD WILSON / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BEDFORD / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MORGAN ROBERTS / 26/02/2010

View Document

10/02/1010 February 2010 18/12/09 STATEMENT OF CAPITAL GBP 120

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 105A BOUGHTON CHESTER CH3 5BH

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 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