HUGHTIN 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
22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

11/02/2511 February 2025 Registration of charge 112984350001, created on 2025-02-10

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/07/241 July 2024 Director's details changed for Mr Steven Michael Howat on 2024-06-24

View Document

01/07/241 July 2024 Change of details for Roswell Industrial Limited as a person with significant control on 2024-06-24

View Document

01/07/241 July 2024 Registered office address changed from 55 Broadway London SW1H 0BB England to 40 Great Smith Street London SW1P 3BU on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Mr Nicholas John Stuttard on 2024-06-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/12/239 December 2023 Change of details for Roswell Industrial Limited as a person with significant control on 2023-12-09

View Document

09/12/239 December 2023 Registered office address changed from 55 Broadway London SW1H 0BD England to 55 Broadway London SW1H 0BB on 2023-12-09

View Document

09/12/239 December 2023 Director's details changed for Mr Steven Michael Howat on 2023-12-09

View Document

09/12/239 December 2023 Director's details changed for Mr Nicholas John Stuttard on 2023-12-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

27/03/2327 March 2023 Registered office address changed from 20-22 Motney Hill Road Rainham Gillingham Medway ME8 7TZ England to 55 Broadway London SW1H 0BD on 2023-03-27

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

02/07/202 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

06/09/196 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BEDFORD HUGHES

View Document

21/05/1821 May 2018 CESSATION OF MICHAEL BEDFORD HUGHES AS A PSC

View Document

09/04/189 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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