- Company Overview for HC 1166 LIMITED (00726869)
- Filing history for HC 1166 LIMITED (00726869)
- People for HC 1166 LIMITED (00726869)
- Charges for HC 1166 LIMITED (00726869)
- More for HC 1166 LIMITED (00726869)
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) |
---|---|---|---|
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Sep 2016 | AUD | Auditor's resignation | |
23 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
24 Mar 2016 | TM01 | Termination of appointment of Mark Jonathan Warwick Kelly as a director on 24 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Ms Kate Helena Tinsley as a director on 24 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
06 Dec 2015 | AA | Accounts for a medium company made up to 30 June 2015 | |
23 Nov 2015 | AA01 | Current accounting period shortened from 31 December 2016 to 31 December 2015 | |
12 Nov 2015 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
12 Nov 2015 | TM01 | Termination of appointment of Nicholas Peter Edmonds as a director on 6 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Simon David Edmonds as a director on 6 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Mark Jonathan Warwick Kelly as a director on 6 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Jonathon Paul Sowton as a director on 6 November 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from Wirral Park Glastonbury Somerset BA6 9XE to PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 12 November 2015 | |
12 Nov 2015 | AP04 | Appointment of Grafton Group Secretarial Services Limited as a secretary on 6 November 2015 | |
17 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 10 March 2006
|
|
14 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
02 Oct 2014 | MR04 | Satisfaction of charge 5 in full | |
02 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
02 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
02 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
02 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|