HYLAND PROPERTIES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Satisfaction of charge 16 in full

View Document

05/08/245 August 2024 Satisfaction of charge 2 in full

View Document

05/08/245 August 2024 Satisfaction of charge 11 in full

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KINGSLEY PETER WEBB / 15/05/2020

View Document

15/05/2015 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR KINGSLEY PETER WEBB / 15/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

21/11/1821 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/12/1511 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

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

View Accounts

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/01/1526 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/01/1428 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/02/136 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

16/01/1316 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

18/01/1218 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

16/12/1016 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

01/04/101 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

01/04/101 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

01/04/101 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

01/04/101 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

01/04/101 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

09/02/109 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

11/01/1011 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY PETER WEBB / 15/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR ROBERT HOPE / 15/12/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY PETER WEBB / 15/12/2009

View Document

18/05/0918 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 COMPANY NAME CHANGED THE WEBB SOPER PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 30/12/08

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY WEBB / 10/10/2008

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR SOPER

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED ALASTAIR ROBERT HOPE

View Document

17/12/0717 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: COURTYARD HOUSE 26 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AT

View Document

06/12/066 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: LOWER GROUND FLOOR EDGECUMBE HALL RICHMOND HILL CLIFTON BRISTOL BS8 1AT

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

31/01/0031 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 S386 DISP APP AUDS 07/01/98

View Document

05/12/975 December 1997 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