Advanced company searchLink opens in new window

HIXSON PROPERTIES LIMITED

Company number 03783344

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)
09 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
17 Dec 2019 MR01 Registration of charge 037833440009, created on 13 December 2019
13 Dec 2019 MR01 Registration of charge 037833440008, created on 13 December 2019
20 Aug 2019 AA Accounts for a small company made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with updates
31 Dec 2018 AA Accounts for a small company made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
25 Jun 2018 PSC01 Notification of Timothy John Hixson as a person with significant control on 6 April 2016
25 Jun 2018 PSC02 Notification of Tom Hixson Group Limited as a person with significant control on 10 April 2018
25 Jun 2018 PSC07 Cessation of Tom Hixson Holdings Limited as a person with significant control on 10 April 2018
20 Dec 2017 AA Accounts for a small company made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
07 Apr 2017 AA Accounts for a small company made up to 31 March 2016
20 Mar 2017 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
17 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 650
11 May 2016 MR01 Registration of charge 037833440006, created on 10 May 2016
11 May 2016 MR01 Registration of charge 037833440007, created on 10 May 2016
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
24 Nov 2015 AD02 Register inspection address has been changed from 221 London Central Markets London EC1A 9LH United Kingdom to Leytonstone House Leytonstone London E11 1GA
23 Nov 2015 AD03 Register(s) moved to registered inspection location Leytonstone House Leytonstone London E11 1GA
11 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 650
11 Jun 2015 CH01 Director's details changed for Mr Timothy John Hixson on 1 June 2015
11 Jun 2015 CH03 Secretary's details changed for Mr Timothy John Hixson on 1 June 2015
06 Jan 2015 AA Accounts for a small company made up to 31 March 2014