HPN PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
11/01/1611 January 2016 | 19/10/15 STATEMENT OF CAPITAL GBP 3 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/01/1523 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/05/1410 May 2014 | DISS40 (DISS40(SOAD)) |
09/05/149 May 2014 | FIRST GAZETTE |
08/05/148 May 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM ACCOUNTANCY ASSURED LIMITED SUITE 1 BEAVERHALL HOUSE 27 BEAVERHALL ROAD EDINBURGH EH7 4JE SCOTLAND |
07/11/137 November 2013 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 15A ROSYTH ROAD GLASGOW G5 0YD |
16/01/1316 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DOW / 01/04/2011 |
21/02/1221 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA DOW / 01/04/2011 |
21/02/1221 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
07/01/117 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
22/01/1022 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK DOW / 22/01/2010 |
09/09/099 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
06/07/096 July 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
22/05/0922 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/02/095 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
24/08/0724 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
24/07/0724 July 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
09/03/069 March 2006 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 24 SKIRVING STREET SHAWLANDS GLASGOW G41 3AA |
19/01/0619 January 2006 | NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | DIRECTOR RESIGNED |
16/01/0616 January 2006 | NEW SECRETARY APPOINTED |
16/01/0616 January 2006 | SECRETARY RESIGNED |
12/01/0612 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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