HUDNALLS PROPERTY INVESTMENT CO.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 Total exemption full accounts made up to 2024-09-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

17/08/2317 August 2023 Registered office address changed from Radford House Radford Enstone Chipping Norton Oxon OX7 4EB England to 2 Hobson Court Penrith 40 Business Park Penrith CA11 9GQ on 2023-08-17

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

04/01/204 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

21/01/1921 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET LANGRIDGE / 09/04/2018

View Document

21/02/1821 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HELEN JOHNSON / 28/11/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET LANGRIDGE / 01/12/2017

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM THE OLD SCHOOL LITTLE STRICKLAND PENRITH CUMBRIA CA10 3EG

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARET CLELAND / 19/07/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARET CLELAND / 01/04/2011

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM C/O MRS A M LANGRIDGE SOUTH WALK GLADESTRY KINGTON HEREFORDSHIRE HR5 3NU UNITED KINGDOM

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM UPPER SPILSBY HOUSE OTTERY ST MARY DEVON EX11 1LF

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET LANGRIDGE / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET LANGRIDGE / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HELEN JOHNSON / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH CLELAND / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARET CLELAND / 01/01/2010

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA LANGRIDGE / 01/02/2008

View Document

03/01/093 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA LANGRIDGE / 01/02/2008

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 18 CATHEDRAL YARD EXETER DEVON EX1 1HE

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 33 CHARLES ST CARDIFF CF1 4UH

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/05/9124 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/05/8926 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/07/8813 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/11/872 November 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

06/06/866 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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