Advanced company searchLink opens in new window

HUGHES LONDON PROPERTIES LIMITED

Company number 04462931

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2019 DS01 Application to strike the company off the register
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Mar 2018 AD01 Registered office address changed from 7 Kemsley Chase Farnham Royal Slough Buckinghamshire SL2 3LU to Gautam House 1-3 Shenley Avenue Ruislip HA4 6BP on 22 March 2018
06 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
26 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
21 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
16 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
26 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
23 Jan 2013 AA Total exemption full accounts made up to 30 June 2012
13 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
13 Apr 2012 TM01 Termination of appointment of Howard Hughes as a director
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
05 Jul 2011 CH01 Director's details changed for Mr Howard Nicholas Hughes on 1 June 2011
02 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
25 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Vanessa Jane Hughes on 1 June 2010