HRH PROPERTY LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Compulsory strike-off action has been suspended |
| 24/06/2524 June 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 31/01/2531 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
| 21/09/2421 September 2024 | Termination of appointment of Kate Reynolds-Haigh as a director on 2024-09-11 |
| 20/09/2420 September 2024 | Termination of appointment of Kate Reynolds-Haigh as a secretary on 2024-09-11 |
| 23/04/2423 April 2024 | Confirmation statement made on 2024-03-05 with no updates |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-03-05 with no updates |
| 02/06/232 June 2023 | Compulsory strike-off action has been suspended |
| 02/06/232 June 2023 | Compulsory strike-off action has been suspended |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-03-05 with no updates |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
| 08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
| 07/07/217 July 2021 | Confirmation statement made on 2021-03-05 with no updates |
| 25/06/2125 June 2021 | Compulsory strike-off action has been suspended |
| 25/06/2125 June 2021 | Compulsory strike-off action has been suspended |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 23/02/2123 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 13/01/2013 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 08/06/198 June 2019 | DISS40 (DISS40(SOAD)) |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 28/05/1928 May 2019 | FIRST GAZETTE |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 18/01/1918 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/05/1830 May 2018 | DISS40 (DISS40(SOAD)) |
| 29/05/1829 May 2018 | First Gazette notice for compulsory strike-off |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 29/05/1829 May 2018 | FIRST GAZETTE |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 22/01/1822 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 09/02/179 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/11/1630 November 2016 | PREVEXT FROM 31/03/2016 TO 30/04/2016 |
| 18/06/1618 June 2016 | DISS40 (DISS40(SOAD)) |
| 15/06/1615 June 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 07/06/167 June 2016 | FIRST GAZETTE |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 20/04/1520 April 2015 | 05/03/15 STATEMENT OF CAPITAL GBP 100 |
| 20/04/1520 April 2015 | DIRECTOR APPOINTED MR NICHOLAS ANDREW HAIGH |
| 20/04/1520 April 2015 | DIRECTOR APPOINTED MRS KATE REYNOLDS-HAIGH |
| 20/04/1520 April 2015 | SECRETARY APPOINTED KATE REYNOLDS-HAIGH |
| 05/03/155 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 05/03/155 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MARION BLACK |
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