ONE HUNDRED PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewSatisfaction of charge 089982990007 in full

View Document

03/09/253 September 2025 NewSatisfaction of charge 089982990001 in full

View Document

17/03/2517 March 2025 Accounts for a medium company made up to 2024-06-30

View Document

29/07/2429 July 2024 Satisfaction of charge 089982990005 in full

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Full accounts made up to 2023-06-30

View Document

20/05/2420 May 2024 Secretary's details changed for Ali Hassan on 2024-05-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

28/06/2328 June 2023 Full accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Director's details changed for Matthew Robert Ison on 2022-05-20

View Document

20/05/2220 May 2022 Registered office address changed from Pei Pindar Road Hoddesdon EN11 0BZ England to 1 Pindar Road Hoddesdon Hartfordshire EN11 0BZ on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mr Ali Hassan on 2022-05-20

View Document

12/07/2112 July 2021 Director's details changed for Matthew Robert Ison on 2021-06-27

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

12/07/2112 July 2021 Director's details changed for Mr Ali Hassan on 2021-06-27

View Document

05/07/215 July 2021 Notification of Bolt Shoes Holdings Limited as a person with significant control on 2016-04-06

View Document

05/07/215 July 2021 Cessation of Ali Hassan as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Cessation of Matthew Robert Ison as a person with significant control on 2021-07-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2128 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089982990004

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089982990006

View Document

27/11/2027 November 2020 PREVEXT FROM 30/04/2020 TO 30/06/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089982990005

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089982990003

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089982990002

View Document

21/01/2021 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 98 WESTBURY LANE BUCKHURST HILL ESSEX IG9 5PW

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089982990004

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089982990003

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089982990002

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

26/01/1826 January 2018 COMPANY NAME CHANGED BOLT SHOES DISTRIBUTION LTD CERTIFICATE ISSUED ON 26/01/18

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

27/05/1627 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/12/1529 December 2015 COMPANY NAME CHANGED HOLLY BOOT LIMITED CERTIFICATE ISSUED ON 29/12/15

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089982990001

View Document

11/05/1511 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1415 April 2014 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