H. C. PROPERTIES AND INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/10/2420 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-10-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/05/2321 May 2023 Change of details for Mrs Claire Suzanne James as a person with significant control on 2023-05-21

View Document

21/05/2321 May 2023 Change of details for Mr Huw David James as a person with significant control on 2023-05-21

View Document

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

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

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

View Accounts

26/10/2126 October 2021 Change of details for Mr Huw David James as a person with significant control on 2021-04-01

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

26/10/2126 October 2021 Change of details for Mrs Claire Suzanne James as a person with significant control on 2021-04-01

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY MILES FIDLIN

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR MILES FIDLIN

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/11/1715 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/10/2016

View Document

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

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

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

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

07/06/167 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM REDWOOD HOUSE CHERRY HILL ROAD BARNT GREEN WORCESTERSHIRE B45 8LL

View Document

12/11/1512 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

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

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

23/10/1423 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

24/10/1324 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

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

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SUZANNE JAMES / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HUW DAVID JAMES / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MILES FIDLIN / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUW DAVID JAMES / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES FIDLIN / 01/10/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

16/08/0416 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

25/11/9825 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

08/10/988 October 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 12 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AH

View Document

15/12/9715 December 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 COMPANY NAME CHANGED H. D. PROPERTIES AND INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/04/97

View Document

13/02/9713 February 1997 COMPANY NAME CHANGED PARKTHETA LIMITED CERTIFICATE ISSUED ON 14/02/97

View Document

16/10/9616 October 1996 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