HUGHES AND ASSOCIATES PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/11/247 November 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Change of details for Mr Timothy James Hughes as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

30/10/2430 October 2024 Notification of East Anglia Surveying Practice Ltd as a person with significant control on 2024-10-29

View Document

22/10/2422 October 2024 Director's details changed for Mr Timothy James Hughes on 2024-10-21

View Document

22/10/2422 October 2024 Secretary's details changed for Mr Timothy James Hughes on 2024-10-22

View Document

23/09/2423 September 2024 Satisfaction of charge 069502900003 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Registered office address changed from Unit D10 Upper Lounge Pinetrees Road Norwich Norfolk NR7 9BB United Kingdom to Cedar House 105 Carrow Road Norwich NR1 1HP on 2024-07-16

View Document

03/05/243 May 2024 Registered office address changed from Union Suite Rose Lane 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Unit D10 Upper Lounge Pinetrees Road Norwich Norfolk NR7 9BB on 2024-05-03

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069502900003

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069502900002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR JONATHON NAVARRINA

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

03/05/183 May 2018 CESSATION OF GARY FRENCH AS A PSC

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/12/171 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HUGHES / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HUGHES / 01/12/2017

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM THE HERMITAGE 15A SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AG ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR GARY FRENCH

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM THE PARADE 27 LODGE LANE SOCKETTS HEATH ESSEX RM17 5RY

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HUGHES / 03/07/2014

View Document

03/07/153 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HUGHES / 03/07/2014

View Document

03/07/153 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1529 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HUGHES / 29/04/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/07/1412 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY FRENCH / 01/08/2013

View Document

12/07/1412 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/07/126 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/07/114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/092 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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