HYDRO PROPERTIES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ ENGLAND

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM REIGATE PLACE 43 LONDON ROAD REIGATE SURREY RH2 9PW

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SUSAN MULFORD / 12/10/2017

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN REARDON

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR SEAN PAUL REARDON

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WALLIS

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLOOK

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR ROBERT JAMES FLOOK

View Document

29/08/1429 August 2014 CURRSHO FROM 30/11/2013 TO 31/05/2013

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLOOK

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM UNIT 5 19-21 CRAWFORD STREET LONDON W1H 1PJ

View Document

09/05/149 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR ROBERT JAMES FLOOK

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072403500001

View Document

12/06/1312 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

24/07/1224 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

19/10/1119 October 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED ALISON SUSAN MULFORD

View Document

06/07/106 July 2010 CURREXT FROM 30/04/2011 TO 31/05/2011

View Document

30/04/1030 April 2010 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