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)
19 Nov 2003 403a Declaration of satisfaction of mortgage/charge
24 Oct 2003 395 Particulars of mortgage/charge
11 Sep 2003 363a Return made up to 04/08/03; full list of members
26 Jul 2003 AA Accounts for a small company made up to 31 August 2002
02 Oct 2002 AA Accounts for a small company made up to 31 August 2001
22 Aug 2002 363a Return made up to 04/08/02; full list of members
21 Aug 2001 363a Return made up to 04/08/01; full list of members
21 Aug 2001 288c Director's particulars changed
24 May 2001 AA Accounts for a small company made up to 31 August 2000
17 May 2001 288a New director appointed
02 May 2001 288b Secretary resigned
02 May 2001 288b Director resigned
02 May 2001 288a New secretary appointed;new director appointed
20 Apr 2001 CERTNM Company name changed raisetreat LIMITED\certificate issued on 20/04/01
07 Feb 2001 287 Registered office changed on 07/02/01 from: 74-86 carnwath road fulham london SW6 3HW
07 Feb 2001 288c Director's particulars changed
07 Feb 2001 288c Secretary's particulars changed
21 Nov 2000 AA Accounts for a small company made up to 31 August 1999
25 Sep 2000 363s Return made up to 04/08/00; full list of members
29 Sep 1999 363s Return made up to 04/08/99; full list of members
04 Jul 1999 AA Accounts for a small company made up to 31 August 1998
30 Oct 1998 AA Full accounts made up to 31 August 1997
24 Sep 1998 363s Return made up to 04/08/98; no change of members
20 Nov 1997 395 Particulars of mortgage/charge
02 Nov 1997 363s Return made up to 30/09/97; no change of members