HUNTS WHARF ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2023-11-30

View Document

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

View Document

29/01/2529 January 2025 Satisfaction of charge 116657160003 in full

View Document

29/01/2529 January 2025 Registration of charge 116657160004, created on 2025-01-27

View Document

21/01/2521 January 2025 Registration of charge 116657160003, created on 2025-01-09

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

13/01/2513 January 2025 Termination of appointment of Simcha Asher Green as a director on 2025-01-09

View Document

13/01/2513 January 2025 Appointment of Mr Nathan Schreiber as a director on 2025-01-09

View Document

13/01/2513 January 2025 Notification of Midos Gc Limited as a person with significant control on 2025-01-09

View Document

13/01/2513 January 2025 Cessation of Simcha Asher Green as a person with significant control on 2025-01-09

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Previous accounting period shortened from 2022-11-27 to 2022-11-26

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

27/08/2327 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Current accounting period shortened from 2021-11-29 to 2021-11-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

29/10/2129 October 2021 Registration of charge 116657160002, created on 2021-10-21

View Document

27/04/2127 April 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 116657160001

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 PREVSHO FROM 30/11/2019 TO 29/11/2019

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMCHA ASHER GREEN

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD WEISNER

View Document

02/08/192 August 2019 CESSATION OF BERNARD WEISNER AS A PSC

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR SIMCHA ASHER GREEN

View Document

07/11/187 November 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