HEDSOR PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

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

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-02 with updates

View Document

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

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

13/12/2113 December 2021 Change of details for Mr Justin Turvey as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mrs Mary Turvey as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Justin Turvey on 2021-12-13

View Document

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

View Document

13/12/2113 December 2021 Secretary's details changed for Mill House Secretarial Limited on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mrs Mary Turvey on 2021-12-13

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-04-02 with updates

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIN TURVEY / 18/05/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TURVEY / 18/05/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TURVEY / 19/01/2017

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

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

View Document

15/04/1515 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

28/04/1428 April 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information