Advanced company searchLink opens in new window

HISTORIC PROPERTIES LIMITED

Company number 10258725

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)
09 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
23 Jan 2023 AD01 Registered office address changed from C/O Sedulo 505 Albert House 256 - 260 Old Street London EC1V 9DD England to C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD on 23 January 2023
13 Dec 2022 AA Total exemption full accounts made up to 30 November 2021
01 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
01 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
08 Oct 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
07 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2021 AD01 Registered office address changed from C/O Sedulo, Office 302 Coppergate House 10 Whites Row London E1 7NF England to C/O Sedulo 505 Albert House 256 - 260 Old Street London EC1V 9DD on 26 July 2021
03 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
30 Nov 2020 AA01 Current accounting period shortened from 30 November 2019 to 29 November 2019
08 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
04 Sep 2020 AD01 Registered office address changed from Office 208 Coppergate House 10 Whites Row London E1 7NF England to C/O Sedulo, Office 302 Coppergate House 10 Whites Row London E1 7NF on 4 September 2020
26 Jun 2020 AD01 Registered office address changed from Lynton House, 7-12 Tavistock Square London WC1H 9BQ England to Office 208 Coppergate House 10 Whites Row London E1 7NF on 26 June 2020
31 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 30 November 2019
10 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
18 Apr 2019 TM01 Termination of appointment of Michael Nicou Georgiades as a director on 18 April 2019
18 Apr 2019 AP01 Appointment of Ms Chantel Samantha Shaw as a director on 18 April 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued