HYDRO PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ ENGLAND |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM REIGATE PLACE 43 LONDON ROAD REIGATE SURREY RH2 9PW |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON SUSAN MULFORD / 12/10/2017 |
19/05/1719 May 2017 | APPOINTMENT TERMINATED, DIRECTOR SEAN REARDON |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/03/171 March 2017 | DIRECTOR APPOINTED MR SEAN PAUL REARDON |
27/05/1627 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP WALLIS |
23/06/1523 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FLOOK |
19/05/1519 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/08/1429 August 2014 | DIRECTOR APPOINTED MR ROBERT JAMES FLOOK |
29/08/1429 August 2014 | CURRSHO FROM 30/11/2013 TO 31/05/2013 |
09/05/149 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FLOOK |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM UNIT 5 19-21 CRAWFORD STREET LONDON W1H 1PJ |
09/05/149 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
09/05/149 May 2014 | DIRECTOR APPOINTED MR ROBERT JAMES FLOOK |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
28/06/1328 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072403500001 |
12/06/1312 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
25/02/1325 February 2013 | PREVEXT FROM 31/05/2012 TO 30/11/2012 |
24/07/1224 July 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
07/06/127 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
05/05/125 May 2012 | DISS40 (DISS40(SOAD)) |
01/05/121 May 2012 | FIRST GAZETTE |
22/10/1122 October 2011 | DISS40 (DISS40(SOAD)) |
19/10/1119 October 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
30/08/1130 August 2011 | FIRST GAZETTE |
30/03/1130 March 2011 | DIRECTOR APPOINTED ALISON SUSAN MULFORD |
06/07/106 July 2010 | CURREXT FROM 30/04/2011 TO 31/05/2011 |
30/04/1030 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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