HYTORC PROPERTY INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-14 with updates |
20/05/2520 May 2025 | Director's details changed for Eric Junkers on 2024-06-01 |
20/05/2520 May 2025 | Director's details changed for Mr Jason Kurt Junkers on 2024-06-01 |
23/10/2423 October 2024 | Micro company accounts made up to 2023-12-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-14 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Micro company accounts made up to 2022-12-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-17 with updates |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
12/10/2112 October 2021 | Micro company accounts made up to 2020-12-31 |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/06/184 June 2018 | NOTIFICATION OF PSC STATEMENT ON 31/05/2018 |
04/06/184 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
10/10/1710 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/06/169 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/06/1517 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/07/1414 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
16/06/1416 June 2014 | DIRECTOR APPOINTED JASON KURT JUNKERS |
16/06/1416 June 2014 | DIRECTOR APPOINTED ERIC JUNKERS |
16/06/1416 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN JUNKERS |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/08/136 August 2013 | PREVSHO FROM 31/05/2013 TO 31/12/2012 |
05/08/135 August 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 24A SPENCER COURT BLYTH RIVERSIDE BUSINESS PARK BLYTH NORTHUMBERLAND NE24 5TW ENGLAND |
31/05/1231 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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