Advanced company searchLink opens in new window

HICHENS PROPERTIES LIMITED

Company number 03497785

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)
23 Jul 2024 AD01 Registered office address changed from C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP England to Suite F4, the Business Centre Temple Wood Estate Stock Road Chelmsford CM2 8LP on 23 July 2024
24 May 2024 AA Total exemption full accounts made up to 31 March 2024
05 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
09 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2022
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2023 CS01 Confirmation statement made on 23 January 2023 with updates
06 Apr 2023 PSC07 Cessation of Henry David Lancaster Hichens as a person with significant control on 26 January 2022
06 Mar 2023 AA01 Previous accounting period shortened from 29 March 2022 to 28 March 2022
22 Feb 2023 AA Total exemption full accounts made up to 31 March 2021
11 Jan 2023 OC S125
23 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
06 Dec 2022 PSC04 Change of details for Mr James Hitchens as a person with significant control on 6 December 2022
06 Dec 2022 CH01 Director's details changed for Mr James Hitchens on 6 December 2022
29 Nov 2022 PSC01 Notification of James Hitchens as a person with significant control on 29 November 2022
29 Nov 2022 TM01 Termination of appointment of Henry David Lancaster Hichens as a director on 27 January 2022
29 Nov 2022 AP01 Appointment of Mr James Hitchens as a director on 29 November 2022
02 May 2022 AD01 Registered office address changed from C/O Michael Stuart Associates Ltd Jubilee House, 3 the Drive Great Warley Brentwood CM13 3FR England to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 2 May 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
18 Jan 2022 CS01 Confirmation statement made on 23 January 2021 with no updates
18 Jan 2022 TM02 Termination of appointment of Ailsa-Claire Hichens as a secretary on 17 January 2022
19 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2021 AD01 Registered office address changed from C/O Lisa Giffin Langford Hall Barn Witham Road Langford Maldon CM9 4st England to C/O Michael Stuart Associates Ltd Jubilee House, 3 the Drive Great Warley Brentwood CM13 3FR on 9 November 2021
04 Jun 2021 DISS40 Compulsory strike-off action has been discontinued