HALESWORTH PROPERTIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Micro company accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CAROLINE SPAVEN / 19/07/2015

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIVE WILSON / 19/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

03/08/013 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

02/07/952 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/09/947 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/947 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/08/9224 August 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: UNIT 17, MERCIA BUSINESS VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HX

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: LYNWOOD HOUSE 24/32 KILBURN HIGH ROAD LONDON NW6 5UJ

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/10/919 October 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9018 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

10/11/8910 November 1989 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

08/11/898 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/8923 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8910 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: 24/32,KILBURN HIGH ROAD, LONDON, NW6 5UJ

View Document

07/09/897 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 ALTER MEM AND ARTS 140889

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

19/07/8919 July 1989 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