R & K HICKLING 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
20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/10/2320 October 2023 Registration of charge 098713000005, created on 2023-10-17

View Document

31/08/2331 August 2023 Director's details changed for Mr Paul Hickling on 2023-08-30

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/08/2316 August 2023 Change of details for Mr Paul Hickling as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Mr Paul Hickling on 2023-08-16

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

13/02/2313 February 2023 Change of details for Mr Paul Hickling as a person with significant control on 2022-11-22

View Document

13/02/2313 February 2023 Change of details for Mr Robert Simon Hickling as a person with significant control on 2022-11-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/07/219 July 2021 Registered office address changed from 12 Foss Avenue Wetherby West Yorkshire LS22 7YL to The Homestead Hopperton Knaresborough HG5 8NX on 2021-07-09

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL HICKLING / 20/08/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL HICKLING / 20/08/2020

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HICKLING

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR PAUL HICKLING

View Document

17/08/2017 August 2020 CESSATION OF PAUL HICKLING AS A PSC

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HICKLING

View Document

30/07/2030 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

24/07/1924 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

20/03/1820 March 2018 CESSATION OF KATE HICKLING AS A PSC

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR KATE HICKLING

View Document

01/02/181 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098713000001

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098713000002

View Document

11/07/1711 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/10/1611 October 2016 DIRECTOR APPOINTED MR PAUL HICKLING

View Document

11/02/1611 February 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS KATE HICKLING

View Document

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 12 FOSS AVENUE FOSS AVENUE WETHERBY WEST YORKSHIRE LS22 7YL UNITED KINGDOM

View Document

13/11/1513 November 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