HLC PROPERTY LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

02/02/232 February 2023 Application to strike the company off the register

View Document

10/01/2310 January 2023 Director's details changed for Mrs Helen Louise Christelow on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mrs Helen Louise Christelow as a person with significant control on 2023-01-10

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

12/07/2112 July 2021 Director's details changed for Mrs Helen Louise Christelow on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Mrs Helen Louise Christelow as a person with significant control on 2021-07-12

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CHRISTELOW / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CHRISTELOW / 28/05/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CHRISTELOW / 23/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CHRISTELOW / 23/01/2019

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CHRISTELOW / 05/04/2017

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

27/04/1627 April 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