HACOMB PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Micro company accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Registered office address changed from Flat 1-3 27 Harlesden Road Flats 1-3 27 Harlesden Road London NW10 2BY United Kingdom to Flat 2 27 Harlesden Road London NW10 2BY on 2021-07-19

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRABHAYATI MUKUND BHAGAT

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 130 NEASDEN LANE 130 NEASDEN LANE LONDON NW10 1RU ENGLAND

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 140 NEASDEN LANE LONDON NW10 1RU

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY PRABHAYATI BHAGAT

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR PRABHAYATI BHAGAT

View Document

09/04/199 April 2019 SECRETARY APPOINTED MS DEEPA LAKSHMIPATHI

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

25/10/1825 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CESSATION OF MUKUND NARAN BHAGAT AS A PSC

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR PATRICK DOMINIC COKER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 FIRST GAZETTE

View Document

08/02/188 February 2018 SECRETARY'S CHANGE OF PARTICULARS / PRABHAVATI MUKUND BHAGAT / 01/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRABHAVATI MUKUND BHAGAT / 01/02/2018

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MUKUND BHAGAT

View Document

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MRS PRABHAVATI MUKUND BHAGAT

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/10/1531 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 251 KENMORE AVENUE HARROW MIDDLESEX HA3 8PD

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

02/04/142 April 2014 Annual return made up to 1 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/12/1227 December 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 Annual return made up to 1 September 2011 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MUKUND NARAN BHAGAT / 01/09/2011

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

01/08/111 August 2011 Annual return made up to 1 September 2008 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/08/111 August 2011 Annual return made up to 1 September 2010 with full list of shareholders

View Document

01/08/111 August 2011 Annual return made up to 1 September 2009 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MUKUND NARAN BHAGAT / 31/07/2008

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / PRABHAVATI MUKUND BHAGAT / 31/07/2008

View Document

28/07/1128 July 2011 ORDER OF COURT - RESTORATION

View Document

23/06/0923 June 2009 STRUCK OFF AND DISSOLVED

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

22/01/0822 January 2008 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 140 NEASDEN LANE, NEASDEN LONDON, NW10 1RU

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT

View Document

01/09/991 September 1999 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