HURON PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-05-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-05-31 |
14/11/2214 November 2022 | Termination of appointment of Daniel Andrew Cornes as a director on 2022-11-14 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-05-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
29/09/1829 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101786880002 |
29/09/1829 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101786880003 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/04/1827 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM FLAT 2 66 EATON PLACE LONDON SW1X 8AT ENGLAND |
05/07/175 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101786880001 |
23/06/1723 June 2017 | DIRECTOR APPOINTED MR DANIEL ANDREW CORNES |
19/06/1719 June 2017 | ACQUISITION OF A CHARGE / CHARGE CODE 101786880001 |
16/06/1716 June 2017 | 09/06/17 STATEMENT OF CAPITAL GBP 102 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | DIRECTOR APPOINTED MR SCOTT BARRY BEST |
13/05/1613 May 2016 | 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