HIVE PROPERTY GROUP LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 Satisfaction of charge 104284060003 in full

View Document

20/05/2520 May 2025 Application to strike the company off the register

View Document

20/05/2520 May 2025 Satisfaction of charge 104284060004 in full

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-11-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/08/2415 August 2024 Micro company accounts made up to 2023-11-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

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

View Accounts

04/10/234 October 2023 Satisfaction of charge 104284060001 in full

View Document

04/10/234 October 2023 Satisfaction of charge 104284060002 in full

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-26 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

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

31/07/1931 July 2019 PREVEXT FROM 31/10/2018 TO 30/11/2018

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED 5KM HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR DEREK BRIAN PAPE

View Document

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

View Accounts

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR JONES / 05/07/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104284060002

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY DEBORAH HOPPER

View Document

03/04/183 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOPPER

View Document

01/11/171 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH HOPPER / 01/11/2017

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ ENGLAND

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH HOPPER / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR JONES / 04/08/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH HOPPER / 13/03/2017

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA FOSS

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104284060001

View Document

08/02/178 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1614 October 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