HURST & DYSON 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
05/05/255 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

26/01/2526 January 2025 Director's details changed for Mr Peter Anthony Hurst on 2025-01-26

View Document

26/01/2526 January 2025 Registered office address changed from Enterprise House 5 Telford Close Brunel Park Aylesbury Bucks HP19 8DZ England to 61 Bridge Street Kington HR5 3DJ on 2025-01-26

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/07/2413 July 2024 Change of details for Mr David James Dyson as a person with significant control on 2024-07-13

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Current accounting period extended from 2021-06-30 to 2021-07-31

View Document

06/05/216 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

22/02/2122 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095735830004

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095735830004

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095735830003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY HURST / 25/03/2019

View Document

25/03/1925 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY HURST / 23/03/2019

View Document

23/03/1923 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY HURST / 23/03/2019

View Document

23/03/1923 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DYSON / 23/03/2019

View Document

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095735830002

View Document

24/08/1724 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095735830001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 PREVEXT FROM 31/05/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

25/07/1525 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095735830001

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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