- Company Overview for HICHENS PROPERTIES LIMITED (03497785)
- Filing history for HICHENS PROPERTIES LIMITED (03497785)
- People for HICHENS PROPERTIES LIMITED (03497785)
- Charges for HICHENS PROPERTIES LIMITED (03497785)
- More for HICHENS PROPERTIES LIMITED (03497785)
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 |