Advanced company searchLink opens in new window

HICKMAN PROPERTIES LIMITED

Company number 04221927

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)
04 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
12 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
04 May 2023 CH01 Director's details changed for Mr Michael James Wallace Ashley on 30 April 2023
20 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
13 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
15 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
02 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
10 Feb 2020 AA Accounts for a dormant company made up to 29 April 2019
27 Jan 2020 AA01 Previous accounting period shortened from 29 April 2019 to 28 April 2019
15 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
29 Jan 2019 AA Accounts for a dormant company made up to 29 April 2018
08 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
19 Apr 2018 AA Accounts for a dormant company made up to 29 April 2017
26 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
06 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
02 May 2017 AA Accounts for a dormant company made up to 30 April 2016
21 Feb 2017 CH01 Director's details changed for Michael James Wallace Ashley on 17 February 2017
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
08 Feb 2016 AD01 Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 8 February 2016
05 Feb 2016 AP04 Appointment of Eacotts International Limited as a secretary on 29 January 2016
05 Feb 2016 TM02 Termination of appointment of Cameron John Olsen as a secretary on 29 January 2016
20 Aug 2015 AA Accounts for a dormant company made up to 30 April 2015
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1