- Company Overview for HIXSON PROPERTIES LIMITED (03783344)
- Filing history for HIXSON PROPERTIES LIMITED (03783344)
- People for HIXSON PROPERTIES LIMITED (03783344)
- Charges for HIXSON PROPERTIES LIMITED (03783344)
- More for HIXSON PROPERTIES LIMITED (03783344)
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) |
---|---|---|---|
14 Sep 2020 | MR04 | Satisfaction of charge 037833440009 in full | |
14 Sep 2020 | MR04 | Satisfaction of charge 037833440008 in full | |
09 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
17 Dec 2019 | MR01 | Registration of charge 037833440009, created on 13 December 2019 | |
13 Dec 2019 | MR01 | Registration of charge 037833440008, created on 13 December 2019 | |
20 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
31 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
25 Jun 2018 | PSC01 | Notification of Timothy John Hixson as a person with significant control on 6 April 2016 | |
25 Jun 2018 | PSC02 | Notification of Tom Hixson Group Limited as a person with significant control on 10 April 2018 | |
25 Jun 2018 | PSC07 | Cessation of Tom Hixson Holdings Limited as a person with significant control on 10 April 2018 | |
20 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
07 Apr 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
20 Mar 2017 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
11 May 2016 | MR01 | Registration of charge 037833440006, created on 10 May 2016 | |
11 May 2016 | MR01 | Registration of charge 037833440007, created on 10 May 2016 | |
07 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
24 Nov 2015 | AD02 | Register inspection address has been changed from 221 London Central Markets London EC1A 9LH United Kingdom to Leytonstone House Leytonstone London E11 1GA | |
23 Nov 2015 | AD03 | Register(s) moved to registered inspection location Leytonstone House Leytonstone London E11 1GA | |
11 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | CH01 | Director's details changed for Mr Timothy John Hixson on 1 June 2015 |