HUTTON PROPERTY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-05-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/01/244 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/01/2022 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/12/189 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

02/08/172 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM PO BOX SW7 4AG 3RD FLOOR 114A CROMWELL ROAD LONDON SW7 4AG UNITED KINGDOM

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/09/1613 September 2016 COMPANY NAME CHANGED LONDON INTERNATIONAL CORP LIMITED CERTIFICATE ISSUED ON 13/09/16

View Document

13/09/1613 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/07/1422 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

19/07/1319 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 PREVEXT FROM 30/11/2012 TO 31/05/2013

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/07/1210 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/07/1111 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MAURICE LISTER / 02/07/2011

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / KATRINE DE CANDOLE / 02/07/2011

View Document

08/12/108 December 2010 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/07/1026 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LISTER / 30/10/2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 27 MORTIMER STREET LONDON W1T 3BL

View Document

14/08/0714 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/11/063 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/11/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 1-6 CLAY STREET LONDON W1U 6DA

View Document

25/10/0425 October 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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