HOUSECLIQUE PROPERTY DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Satisfaction of charge 092006320003 in full

View Document

20/01/2520 January 2025 Satisfaction of charge 092006320005 in full

View Document

20/01/2520 January 2025 Satisfaction of charge 092006320004 in full

View Document

20/01/2520 January 2025 Satisfaction of charge 092006320001 in full

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

13/12/2313 December 2023 Director's details changed for Mr Karan Singh Panwar on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mr Karan Singh Panwar on 2023-12-13

View Document

13/12/2313 December 2023 Registered office address changed from Rivendell, Church Lane Arborfield Reading RG2 9JA England to Rivendell, Church Lane Arborfield Reading RG2 9JA on 2023-12-13

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

23/11/2323 November 2023 Registered office address changed from Rivendell Church Lane Arborfield Reading RG2 9JA England to Rivendell, Church Lane Arborfield Reading RG2 9JA on 2023-11-23

View Document

15/11/2315 November 2023 Registered office address changed from 17 Avalon Road Earley Reading RG6 7NS England to Rivendell Church Lane Arborfield Reading RG2 9JA on 2023-11-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Change of details for Mr Bikram Banerjee as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Bikram Banerjee on 2023-07-24

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

10/02/1810 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092006320005

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092006320004

View Document

07/03/167 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092006320003

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092006320002

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092006320001

View Document

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

02/09/142 September 2014 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