TIM HANCOCK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
25/11/2425 November 2024 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
01/02/241 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
02/02/232 February 2023 | Satisfaction of charge 1 in full |
02/02/232 February 2023 | Satisfaction of charge 2 in full |
24/01/2324 January 2023 | Change of details for Tim Hancock Associates Limited as a person with significant control on 2023-01-09 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/04/225 April 2022 | Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ to Abacus House 14-18 Forest Road Loughton IG10 1DX on 2022-04-05 |
21/02/2221 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
11/01/2211 January 2022 | Director's details changed for Mr Timothy David Hancock on 2022-01-06 |
11/01/2211 January 2022 | Director's details changed for Mrs Alison Hancock on 2022-01-06 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/02/214 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
18/02/2018 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/01/1931 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
07/02/187 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/04/1612 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/03/1530 March 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/04/147 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/04/1322 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/04/124 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/04/1119 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
19/04/1019 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID HANCOCK / 23/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON HANCOCK / 23/10/2009 |
23/10/0923 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALISON HANCOCK / 23/10/2009 |
02/04/092 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
01/08/071 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0719 April 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
20/10/0520 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/10/0520 October 2005 | NEW DIRECTOR APPOINTED |
27/05/0527 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/057 April 2005 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: BEREN COURT, NEWNEY GREEN CHELMSFORD ESSEX CM1 3SQ |
30/03/0530 March 2005 | SECRETARY RESIGNED |
30/03/0530 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/03/0530 March 2005 | DIRECTOR RESIGNED |
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