HETLEY PROPERTIES LTD

VICKERS BICKELL & CO VICKERS BICKELL & CO, London, N14 5BP
StatusACTIVE
Company No.09019341
CategoryPrivate Limited Company
Incorporated30 Apr 2014
Age10 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

HETLEY PROPERTIES LTD is an active private limited company with number 09019341. It was incorporated 10 years, 3 months, 1 day ago, on 30 April 2014. The company address is VICKERS BICKELL & CO VICKERS BICKELL & CO, London, N14 5BP.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sushil Joshi

Termination date: 2021-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sneh Joshi

Termination date: 2021-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Resolution

Date: 12 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-10

Capital : 1,500 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sneh Joshi

Appointment date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sushil Joshi

Appointment date: 2020-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-02

Old address: 8 st James Gardens Little Heath Romford Essex RM6 5RY

New address: 39/41 Chase Side Southgate London N14 5BP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change sail address company with new address

Date: 28 May 2015

Category: Address

Type: AD02

New address: 416 Cranbrook Road Ilford Essex IG2 6HW

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 30 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMS FIRE AND SECURITY CONSULTANTS LTD

1-A AVENUE INDUSTRIAL ESTATE,ROMFORD,RM3 0BY

Number:11217844
Status:ACTIVE
Category:Private Limited Company

G P GARMENTS LTD

40 EGGINTON STREET,LEICESTER,LE5 5BB

Number:08679178
Status:ACTIVE
Category:Private Limited Company

GODSPEED CARS LIMITED

HIGH TREES MARINA ROAD,CHELMSFORD,CM3 2DZ

Number:11617588
Status:ACTIVE
Category:Private Limited Company

HIGHER DREYTON INVESTMENTS LIMITED

49 DUDLEY ROAD,PLYMOUTH,PL7 1RX

Number:11267450
Status:ACTIVE
Category:Private Limited Company

SQUEEGEE CLEANING SOLUTIONS (RESIDENTIAL) LIMITED

5 TORR CRESCENT,HELENSBURGH,G84 8LZ

Number:SC490714
Status:ACTIVE
Category:Private Limited Company

SS I TECH LIMITED

FLAT 1 87 REGENT STREET,BRISTOL,BS15 8LJ

Number:08728141
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source