HW PROPERTY LTD

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Termination of appointment of Mark James Warburton as a director on 2023-05-09

View Document

08/02/228 February 2022 Termination of appointment of Helen Fearon as a secretary on 2021-10-31

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ALLAN HAUGHTON

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES WARBURTON

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E, BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/12/162 December 2016 SECRETARY APPOINTED MISS HELEN FEARON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/07/152 July 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HAUGHTON

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR NICOLAS ALLAN HAUGHTON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARY WARBURTON

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR MARK JAMES WARBURTON

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MARY WARBURTON

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MICHELLE HAUGHTON

View Document

07/05/137 May 2013 19/04/13 STATEMENT OF CAPITAL GBP 1

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

16/04/1316 April 2013 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