HRH PROPERTY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

21/09/2421 September 2024 Termination of appointment of Kate Reynolds-Haigh as a director on 2024-09-11

View Document

20/09/2420 September 2024 Termination of appointment of Kate Reynolds-Haigh as a secretary on 2024-09-11

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

02/06/232 June 2023 Compulsory strike-off action has been suspended

View Document

02/06/232 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Confirmation statement made on 2021-03-05 with no updates

View Document

25/06/2125 June 2021 Compulsory strike-off action has been suspended

View Document

25/06/2125 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 First Gazette notice for compulsory strike-off

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

09/02/179 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

15/06/1615 June 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1520 April 2015 05/03/15 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR NICHOLAS ANDREW HAIGH

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MRS KATE REYNOLDS-HAIGH

View Document

20/04/1520 April 2015 SECRETARY APPOINTED KATE REYNOLDS-HAIGH

View Document

05/03/155 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

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