HUGHES ROBERTS PROPERTY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/09/243 September 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/06/197 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/06/196 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058171040004 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
08/05/198 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058171040003 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
18/05/1818 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
19/05/1719 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM LLYR HUGHES / 01/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/11/1624 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
01/06/161 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELFED ROBERTS / 01/05/2010 |
11/06/1011 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
01/06/071 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
01/06/071 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: ADMINISTRATION CENTRE SIOP Y YADRYN NEFYN PWLLHELI GWYNEDD LL53 6HD |
29/07/0629 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/07/0622 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/064 July 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
04/07/064 July 2006 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: C/O DUNN & ELLIS, 7 HIGH STREET PORTHMADOG GWYNEDD LL49 9LK |
04/07/064 July 2006 | NEW DIRECTOR APPOINTED |
04/07/064 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/05/0616 May 2006 | DIRECTOR RESIGNED |
16/05/0616 May 2006 | SECRETARY RESIGNED |
15/05/0615 May 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