HEDSOR PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/04/254 April 2025 | Confirmation statement made on 2025-04-02 with updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-04-02 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-02 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-04-02 with updates |
| 13/12/2113 December 2021 | Change of details for Mr Justin Turvey as a person with significant control on 2021-12-13 |
| 13/12/2113 December 2021 | Change of details for Mrs Mary Turvey as a person with significant control on 2021-12-13 |
| 13/12/2113 December 2021 | Director's details changed for Mr Justin Turvey on 2021-12-13 |
| 13/12/2113 December 2021 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13 |
| 13/12/2113 December 2021 | Secretary's details changed for Mill House Secretarial Limited on 2021-12-13 |
| 13/12/2113 December 2021 | Director's details changed for Mrs Mary Turvey on 2021-12-13 |
| 23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-04-02 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JUSTIN TURVEY / 18/05/2017 |
| 23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TURVEY / 18/05/2017 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TURVEY / 19/01/2017 |
| 18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/04/1515 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 28/04/1428 April 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
| 02/04/142 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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