HUNTSLAND 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
30/08/2530 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/12/2415 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

22/08/2322 August 2023 Registered office address changed from 14 st Crispin Close, Worth, Deal, Kent St. Crispin Close Worth Deal CT14 0FD England to 14 st. Crispin Close Worth Deal CT14 0FD on 2023-08-22

View Document

22/08/2322 August 2023 Registered office address changed from 7 Haven Bank Sandwich Kent CT13 9QE United Kingdom to 14 st Crispin Close, Worth, Deal, Kent St. Crispin Close Worth Deal CT14 0FD on 2023-08-22

View Document

22/08/2322 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/12/2218 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

01/10/221 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 CESSATION OF HAMISH MCKAY MORRISON AS A PSC

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWINA SALLY MORRISON

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR HAMISH MORRISON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM THE WORKSHOP STRAIGHT HILL WINGMORE ELHAM CANTERBURY KENT CT4 6LT

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN WETENHALL

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MORRISON

View Document

17/12/1517 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED HAMISH MCKAY MORRISON

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED EDWINA SALLY MORRISON

View Document

16/12/1416 December 2014 03/12/14 CHANGES

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 6 NORTH COURT, ARMSTRONG ROAD MAIDSTONE KENT ME15 6JZ UNITED KINGDOM

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN WETENHALL / 15/09/2014

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 03/12/11 NO CHANGES

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY APPOINTED MISS SUSAN WETENHALL

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM GILLINGHAM ME8 0QP UNITED KINGDOM

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAEME

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR ALISTAIR MUNRO MORRISON

View Document

03/12/093 December 2009 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