Advanced company searchLink opens in new window

HICKS PROPERTY INVESTMENTS LTD

Company number 10478684

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)
05 Jun 2024 TM01 Termination of appointment of Samantha Joanne Hicks as a director on 24 May 2024
08 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
31 Aug 2023 AD01 Registered office address changed from The Technology Centre Vicarage Farm Road Peterborough Cambridgeshire PE1 5TP to 36 School Road Newborough Peterborough PE6 7RG on 31 August 2023
28 Jun 2023 CS01 Confirmation statement made on 6 November 2022 with no updates
28 Jun 2023 RT01 Administrative restoration application
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
02 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
09 Feb 2020 MR01 Registration of charge 104786840001, created on 7 February 2020
12 Dec 2019 AA Accounts for a dormant company made up to 30 November 2018
13 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2018 AP01 Appointment of Mrs Samantha Joanne Hicks as a director on 22 November 2018
05 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
19 Oct 2018 CH01 Director's details changed for Mr Andrew Stuart Hicks on 19 October 2018
19 Feb 2018 AA Accounts for a dormant company made up to 30 November 2017
18 Jan 2018 CS01 Confirmation statement made on 14 November 2017 with updates
11 Jan 2018 AD01 Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP England to The Technology Centre Vicarage Farm Road Peterborough Cambridgeshire PE1 5TP on 11 January 2018
15 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-15
  • GBP 100