Advanced company searchLink opens in new window

HITCHCOCK & KING PROPERTIES LIMITED

Company number 02737110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2024 WU07 Progress report in a winding up by the court
09 Oct 2023 WU07 Progress report in a winding up by the court
28 Sep 2022 WU07 Progress report in a winding up by the court
15 Oct 2021 WU07 Progress report in a winding up by the court
19 Sep 2020 AD01 Registered office address changed from 74-86 Carnwath Road Fulham London SW6 3HW to 7th Floor 21 Lombard Street London EC3V 9AH on 19 September 2020
08 Sep 2020 WU04 Appointment of a liquidator
22 Apr 2020 COCOMP Order of court to wind up
22 Apr 2020 COCOMP Order of court to wind up
27 Dec 2019 AA Accounts for a small company made up to 31 March 2019
21 Aug 2019 AUD Auditor's resignation
10 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
14 Feb 2019 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to 74-86 Carnwath Road Fulham London SW6 3HW on 14 February 2019
14 Dec 2018 AA Full accounts made up to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with updates
04 Sep 2018 CH01 Director's details changed for Mr Richard William Hitchcock on 2 August 2018
29 Dec 2017 AA Full accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
07 Aug 2017 PSC02 Notification of H & K Holdings Limited as a person with significant control on 6 April 2016
07 Jan 2017 AA Full accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 4 August 2016 with updates
22 Jan 2016 AA Full accounts made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
08 Jan 2015 AA Accounts for a small company made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
18 Feb 2014 AD01 Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014