H.V.C. 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
28/01/2528 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

28/01/2528 January 2025 Change of details for Mr Harold Alfred Price as a person with significant control on 2016-04-06

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/06/2425 June 2024 Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-06-25

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/12/1415 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/12/1219 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 26 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AE

View Document

09/01/129 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD ALFRED PRICE / 01/12/2010

View Document

14/12/1014 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD ALFRED PRICE / 01/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 26 LOWER KINGS ROAD BERKHAMSTED HERTS HP4 2AB

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY COLIN GRAY

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/01/0525 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

28/03/9728 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9720 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

23/08/9523 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9530 April 1995 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/04/941 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

06/01/926 January 1992 RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 RETURN MADE UP TO 10/12/89; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 10/12/88; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

04/02/884 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

04/02/884 February 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 COMPANY NAME CHANGED SHINEMIGHTY LIMITED CERTIFICATE ISSUED ON 23/06/87

View Document

15/01/8715 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8715 January 1987 REGISTERED OFFICE CHANGED ON 15/01/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

13/10/8613 October 1986 CERTIFICATE OF INCORPORATION

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