HELLO PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

04/12/244 December 2024 Registered office address changed from 809 Salisbury House 29 Finsbury Circus London London EC2M 7AQ United Kingdom to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 2024-12-04

View Document

21/09/2421 September 2024 Registration of charge 110760210007, created on 2024-09-18

View Document

14/09/2414 September 2024 Registration of charge 110760210006, created on 2024-09-12

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/06/2412 June 2024 Notification of Henry Brown as a person with significant control on 2024-05-22

View Document

12/06/2412 June 2024 Notification of Emma Brown as a person with significant control on 2024-05-22

View Document

30/05/2430 May 2024 Withdrawal of a person with significant control statement on 2024-05-30

View Document

14/12/2314 December 2023 Director's details changed for Mr Henry Brown on 2023-12-03

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

14/12/2314 December 2023 Director's details changed for Mrs Emma Brown on 2023-12-03

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110760210004

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 161 ROSEBERY AVENUE GROUND FLOOR CLERKENWELL UNITED KINGDOM EC1R 4QX ENGLAND

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 108 CLERKENWELL WORKSHOPS 27/31 CLERKENWELL CLOSE FARRINGDON LONDON EC1R 0AT UNITED KINGDOM

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110760210003

View Document

22/05/1922 May 2019 30/11/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 611 CANNON WHARF PELL STREET LONDON LONDON SE8 5EN

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM FIRST FLOOR, 2 CASTLE BUILDINGS TELEGRAPH ROAD HESWALL WIRRAL CH60 7SE UNITED KINGDOM

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110760210001

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110760210002

View Document

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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