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)
03 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
14 Jan 2014 AP03 Appointment of Mr Cameron John Olsen as a secretary
10 Jan 2014 TM02 Termination of appointment of Robert Mellors as a secretary
10 Jan 2014 TM01 Termination of appointment of Robert Mellors as a director
09 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
13 Aug 2013 CH01 Director's details changed for Mr Robert Frank Mellors on 13 August 2013
28 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
15 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
22 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
28 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
01 Aug 2011 CH01 Director's details changed for Michael James Wallace Ashley on 1 August 2011
26 Jul 2011 CH03 Secretary's details changed for Mr Robert Frank Mellors on 25 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Robert Frank Mellors on 25 July 2011
03 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
04 Mar 2011 AA Total exemption full accounts made up to 30 April 2010
26 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
30 Oct 2009 AA Total exemption full accounts made up to 30 April 2009
22 May 2009 363a Return made up to 21/05/09; full list of members
03 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
02 Sep 2008 288b Appointment terminated secretary justin barnes
22 Jul 2008 363a Return made up to 23/05/08; full list of members
03 Jun 2008 353 Location of register of members
11 Apr 2008 287 Registered office changed on 11/04/2008 from grenville court, britwell road burnham buckinghamshire SL1 8DF
20 Mar 2008 288c Director's change of particulars / michael ashley / 14/12/2007