Download leads from Nexok and grow your business. Find out more

Hatch End Properties Limited

Documents

Total Documents151
Total Pages529

Filing History

13 August 2020Micro company accounts made up to 31 March 2020
27 April 2020Change of details for Mr Raminder Singh Uberoi as a person with significant control on 26 April 2020
26 April 2020Director's details changed for Mr Raminder Singh Uberoi on 26 April 2020
26 April 2020Secretary's details changed for Mr Rominder Singh Uberoi on 26 April 2020
19 April 2020Confirmation statement made on 2 April 2020 with no updates
25 September 2019Micro company accounts made up to 31 March 2019
2 April 2019Confirmation statement made on 2 April 2019 with updates
29 November 2018Confirmation statement made on 11 November 2018 with no updates
31 October 2018Micro company accounts made up to 31 March 2018
21 December 2017Registered office address changed from 10 Maswell Park Road Hounslow TW3 2DW England to C/O Fkgb, 2nd Floor, 201 Haverstock Hill London NW3 4QG on 21 December 2017
21 December 2017Micro company accounts made up to 31 March 2017
21 December 2017Micro company accounts made up to 31 March 2017
21 December 2017Registered office address changed from 10 Maswell Park Road Hounslow TW3 2DW England to C/O Fkgb, 2nd Floor, 201 Haverstock Hill London NW3 4QG on 21 December 2017
21 December 2017Confirmation statement made on 11 November 2017 with no updates
21 December 2017Confirmation statement made on 11 November 2017 with no updates
7 February 2017Termination of appointment of Geoffrey Irons as a director on 7 February 2017
7 February 2017Termination of appointment of Geoffrey Irons as a director on 7 February 2017
17 November 2016Micro company accounts made up to 31 March 2016
17 November 2016Micro company accounts made up to 31 March 2016
11 November 2016Appointment of Mr Rominder Singh Uberoi as a secretary on 1 November 2016
11 November 2016Termination of appointment of Geoffrey Irons as a secretary on 11 November 2016
11 November 2016Appointment of Mr Rominder Singh Uberoi as a secretary on 1 November 2016
11 November 2016Confirmation statement made on 11 November 2016 with updates
11 November 2016Confirmation statement made on 7 November 2016 with updates
11 November 2016Registered office address changed from 39 Cedar Drive Sunningdale Berkshire SL5 0UA to 10 Maswell Park Road Hounslow TW3 2DW on 11 November 2016
11 November 2016Confirmation statement made on 11 November 2016 with updates
11 November 2016Registered office address changed from 39 Cedar Drive Sunningdale Berkshire SL5 0UA to 10 Maswell Park Road Hounslow TW3 2DW on 11 November 2016
11 November 2016Termination of appointment of Geoffrey Irons as a secretary on 11 November 2016
11 November 2016Confirmation statement made on 7 November 2016 with updates
4 August 2016Appointment of Mr Raminder Singh Uberoi as a director on 1 August 2016
4 August 2016Appointment of Mr Raminder Singh Uberoi as a director on 1 August 2016
30 December 2015Micro company accounts made up to 31 March 2015
30 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 12
30 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 12
30 December 2015Micro company accounts made up to 31 March 2015
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 12
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 12
9 January 2014Total exemption small company accounts made up to 31 March 2013
9 January 2014Total exemption small company accounts made up to 31 March 2013
9 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12
9 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
11 December 2012Termination of appointment of Peter Mazillius as a director
11 December 2012Termination of appointment of Peter Mazillius as a director
10 December 2012Total exemption small company accounts made up to 31 March 2012
10 December 2012Total exemption small company accounts made up to 31 March 2012
9 January 2012Annual return made up to 30 November 2011 with a full list of shareholders
9 January 2012Annual return made up to 30 November 2011 with a full list of shareholders
8 January 2012Total exemption small company accounts made up to 31 March 2011
8 January 2012Total exemption small company accounts made up to 31 March 2011
6 December 2010Total exemption small company accounts made up to 31 March 2010
6 December 2010Total exemption small company accounts made up to 31 March 2010
6 December 2010Termination of appointment of Sheila Burns as a director
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
6 December 2010Termination of appointment of Sheila Burns as a director
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
31 January 2010Total exemption small company accounts made up to 31 March 2009
31 January 2010Total exemption small company accounts made up to 31 March 2009
24 December 2009Director's details changed for Sheila Anne Burns on 23 December 2009
24 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
24 December 2009Director's details changed for Peter Charles Mazillius on 23 December 2009
24 December 2009Director's details changed for Geoffrey Irons on 23 December 2009
24 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
24 December 2009Director's details changed for Geoffrey Irons on 23 December 2009
24 December 2009Director's details changed for Sheila Anne Burns on 23 December 2009
24 December 2009Director's details changed for Peter Charles Mazillius on 23 December 2009
23 March 2009Return made up to 30/11/08; full list of members
23 March 2009Return made up to 30/11/08; full list of members
19 January 2009Appointment terminated director violet burns
19 January 2009Appointment terminated director violet burns
19 January 2009Director appointed sheila anne burns
19 January 2009Director appointed sheila anne burns
29 December 2008Total exemption small company accounts made up to 31 March 2008
29 December 2008Total exemption small company accounts made up to 31 March 2008
11 December 2007Total exemption small company accounts made up to 31 March 2007
11 December 2007Total exemption small company accounts made up to 31 March 2007
10 December 2007Return made up to 30/11/07; full list of members
10 December 2007Return made up to 30/11/07; full list of members
14 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/12/06
14 December 2006Total exemption small company accounts made up to 31 March 2006
14 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/12/06
14 December 2006Total exemption small company accounts made up to 31 March 2006
20 January 2006Total exemption small company accounts made up to 31 March 2005
20 January 2006Total exemption small company accounts made up to 31 March 2005
28 December 2005Return made up to 30/11/05; full list of members
28 December 2005Return made up to 30/11/05; full list of members
13 December 2004Total exemption small company accounts made up to 31 March 2004
13 December 2004Return made up to 30/11/04; full list of members
13 December 2004Return made up to 30/11/04; full list of members
13 December 2004Total exemption small company accounts made up to 31 March 2004
11 January 2004Return made up to 30/11/03; full list of members
11 January 2004Return made up to 30/11/03; full list of members
11 January 2004Total exemption small company accounts made up to 31 March 2003
11 January 2004Total exemption small company accounts made up to 31 March 2003
19 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
19 December 2002Total exemption small company accounts made up to 31 March 2002
19 December 2002Total exemption small company accounts made up to 31 March 2002
19 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
13 December 2001Return made up to 30/11/01; full list of members
13 December 2001Return made up to 30/11/01; full list of members
2 August 2001Total exemption small company accounts made up to 31 March 2001
2 August 2001Total exemption small company accounts made up to 31 March 2001
10 January 2001Accounts for a small company made up to 31 March 2000
10 January 2001Accounts for a small company made up to 31 March 2000
2 January 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 January 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 December 1999Accounts for a small company made up to 31 March 1999
16 December 1999Accounts for a small company made up to 31 March 1999
9 December 1999Return made up to 30/11/99; full list of members
9 December 1999Return made up to 30/11/99; full list of members
11 January 1999Return made up to 30/11/98; full list of members
11 January 1999Return made up to 30/11/98; full list of members
18 September 1998Accounts for a small company made up to 31 March 1998
18 September 1998Accounts for a small company made up to 31 March 1998
17 December 1997Return made up to 30/11/97; no change of members
17 December 1997Return made up to 30/11/97; no change of members
2 October 1997Accounts for a small company made up to 31 March 1997
2 October 1997Accounts for a small company made up to 31 March 1997
21 November 1996Return made up to 30/11/96; full list of members
21 November 1996Return made up to 30/11/96; full list of members
18 July 1996Ad 25/06/96--------- £ si 8@1=8 £ ic 2/10
18 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 July 1996New secretary appointed;new director appointed
18 July 1996New director appointed
18 July 1996Nc inc already adjusted 25/06/96
18 July 1996Nc inc already adjusted 25/06/96
18 July 1996New director appointed
18 July 1996New director appointed
18 July 1996New secretary appointed;new director appointed
18 July 1996Ad 25/06/96--------- £ si 8@1=8 £ ic 2/10
18 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 July 1996New director appointed
1 July 1996Accounting reference date notified as 31/03
1 July 1996Accounting reference date notified as 31/03
5 January 1996Secretary resigned
5 January 1996Secretary resigned
5 January 1996Director resigned
5 January 1996Director resigned
5 January 1996New director appointed
5 January 1996New director appointed
5 January 1996New secretary appointed;new director appointed
5 January 1996New director appointed
5 January 1996New director appointed
5 January 1996New secretary appointed;new director appointed
5 January 1996New director appointed
5 January 1996New director appointed
30 November 1995Incorporation
30 November 1995Incorporation
Sign up now to grow your client base. Plans & Pricing