HG PROPERTY HOLDINGS LTD

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

03/08/233 August 2023 Application to strike the company off the register

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-10-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 2 Hawthorn Grove Hunsingore Wetherby LS22 5FA England to Hillcrest Hungate Lane Bishop Monkton Harrogate HG3 3QL on 2022-11-02

View Document

01/11/221 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM FLAT 2 23 SOUTH DRIVE HARROGATE HG2 8AT ENGLAND

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER BATLEY / 04/09/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BATLEY / 04/09/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 8 SKIPTON STREET HARROGATE HG1 5JF UNITED KINGDOM

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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