HUNTS WHARF ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-11-30 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2023-11-30 |
07/03/257 March 2025 | Registered office address changed from 149 Northwold Road London E5 8RL United Kingdom to 147 Stamford Hill London N16 5LG on 2025-03-07 |
29/01/2529 January 2025 | Satisfaction of charge 116657160003 in full |
29/01/2529 January 2025 | Registration of charge 116657160004, created on 2025-01-27 |
21/01/2521 January 2025 | Registration of charge 116657160003, created on 2025-01-09 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
13/01/2513 January 2025 | Termination of appointment of Simcha Asher Green as a director on 2025-01-09 |
13/01/2513 January 2025 | Appointment of Mr Nathan Schreiber as a director on 2025-01-09 |
13/01/2513 January 2025 | Notification of Midos Gc Limited as a person with significant control on 2025-01-09 |
13/01/2513 January 2025 | Cessation of Simcha Asher Green as a person with significant control on 2025-01-09 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-08-02 with no updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2022-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/11/2322 November 2023 | Previous accounting period shortened from 2022-11-27 to 2022-11-26 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
27/08/2327 August 2023 | Previous accounting period shortened from 2022-11-28 to 2022-11-27 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
28/11/2228 November 2022 | Current accounting period shortened from 2021-11-29 to 2021-11-28 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2020-11-30 |
29/10/2129 October 2021 | Registration of charge 116657160002, created on 2021-10-21 |
27/04/2127 April 2021 | 30/11/19 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 116657160001 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/11/2027 November 2020 | PREVSHO FROM 30/11/2019 TO 29/11/2019 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES |
02/08/192 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMCHA ASHER GREEN |
02/08/192 August 2019 | APPOINTMENT TERMINATED, DIRECTOR BERNARD WEISNER |
02/08/192 August 2019 | CESSATION OF BERNARD WEISNER AS A PSC |
02/08/192 August 2019 | DIRECTOR APPOINTED MR SIMCHA ASHER GREEN |
07/11/187 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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