HITCHCOCK & KING PROPERTIES LIMITED
Company number 02737110
- Company Overview for HITCHCOCK & KING PROPERTIES LIMITED (02737110)
- Filing history for HITCHCOCK & KING PROPERTIES LIMITED (02737110)
- People for HITCHCOCK & KING PROPERTIES LIMITED (02737110)
- Charges for HITCHCOCK & KING PROPERTIES LIMITED (02737110)
- Insolvency for HITCHCOCK & KING PROPERTIES LIMITED (02737110)
- More for HITCHCOCK & KING PROPERTIES LIMITED (02737110)
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
|
|
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
|
|
18 Feb 2014 | AD01 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 |