H.S.C. 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
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

11/02/2511 February 2025 Satisfaction of charge 048894420032 in full

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/12/2017 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/01/2013 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/10/1831 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

09/01/189 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PINA BUTTERWORTH / 05/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BUTTERWORTH / 05/10/2016

View Document

17/10/1617 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BUTTERWORTH / 05/10/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/11/156 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048894420032

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048894420031

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

26/10/1126 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

15/06/1115 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR JOHN BUTTERWORTH

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PINA BUTTERWORTH / 01/08/2010

View Document

21/10/1021 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM SUITE 25 HARDMANS BUSINESS CENTRE NEW HALL HEY ROAD RAWTENSTALL LANCASHIRE BB4 6HH

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: CENTURY HOUSE CLB 11 ST PETER'S SQUARE MANCHESTER M2 3DN

View Document

27/09/0527 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 20 HOLLINVIEW CLOSE REEDS HOLME ROSSENDALE LANCASHIRE BB4 8DQ

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 ACC. REF. DATE EXTENDED FROM 05/04/04 TO 31/08/04

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 20 HOLLINVIEW CLOSE REEDSHOLME ROSSENDALE LANCASHIRE BB4 8DQ

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 05/04/04

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 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