H & C LAW & PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

12/12/2412 December 2024 Register inspection address has been changed from 19 Plymouth Road Tavistock PL19 8AU England to G54 Kilworthy Park Drake Road Tavistock PL19 0BZ

View Document

09/12/249 December 2024 Director's details changed for Sharon Denise Whyte on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Sharon Denise Whyte as a person with significant control on 2024-12-09

View Document

25/11/2425 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2023-12-01

View Document

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

View Accounts

04/12/234 December 2023 Termination of appointment of Stephen Charles Haggett as a director on 2023-06-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

15/11/2215 November 2022 Registered office address changed from 19 Plymouth Road Tavistock Devon PL19 8AU to G54 Kilworthy Park Kilworthy Park Drake Road Tavistock PL19 0BZ on 2022-11-15

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts 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 Total exemption full accounts made up to 2021-05-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

27/10/2127 October 2021 Cessation of Stephen Charles Haggett as a person with significant control on 2021-05-31

View Document

27/10/2127 October 2021 Change of details for Sharon Denise Whyte as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Sharon Denise Whyte as a person with significant control on 2021-05-31

View Document

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

View Accounts

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES HAGGETT

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HAGGETT / 01/03/2018

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / SHARON DENISE WHYTE / 01/03/2018

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 SAIL ADDRESS CHANGED FROM: 22 UNION STREET NEWTON ABBOT DEVON TQ12 2JS ENGLAND

View Document

15/01/1815 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR MARK ADAM CONFREY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HAGGETT / 10/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DENISE WHYTE / 10/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DENISE WHYTE / 10/02/2017

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/02/1617 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

09/03/159 March 2015 21/01/15 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 4 FORE STREET GUNNISLAKE CORNWALL PL18 9BN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SHARON DENISE WHYTE / 18/01/2014

View Document

11/02/1411 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

20/03/1320 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 4C DUKE STREET TAVISTOCK DEVON PL19 0BA ENGLAND

View Document

01/03/111 March 2011 CURREXT FROM 31/01/2011 TO 31/05/2011

View Document

02/02/112 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DENISE WHYTE / 01/02/2010

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HAGGETT / 01/02/2010

View Document

16/11/0916 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 139 ST MARYCHURCH ROAD TORQUAY DEVON TQ1 3HW

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 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