- Company Overview for HC 1168 LIMITED (02446055)
- Filing history for HC 1168 LIMITED (02446055)
- People for HC 1168 LIMITED (02446055)
- Charges for HC 1168 LIMITED (02446055)
- More for HC 1168 LIMITED (02446055)
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) |
---|---|---|---|
20 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
05 Sep 2016 | AA01 | Current accounting period extended from 10 August 2016 to 31 December 2016 | |
06 Jul 2016 | AA | Accounts for a dormant company made up to 10 August 2015 | |
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 Mr Bruce Andrew Van Der Waag as a director on 24 March 2016 | |
19 Feb 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 10 August 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
20 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from Unit 6 Kings Business Park Feeder Road Bristol BS2 0TZ to PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 11 August 2015 | |
11 Aug 2015 | AP04 | Appointment of Grafton Group Secretarial Services Limited as a secretary on 10 August 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Adrian Thomas as a director on 10 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Mark Kelly as a director on 10 August 2015 | |
11 Aug 2015 | TM02 | Termination of appointment of Sharon Elizabeth Thomas as a secretary on 10 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Jonathon Paul Sowton as a director on 10 August 2015 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
06 Sep 2011 | CH01 | Director's details changed for Mr Adrian Thomas on 6 September 2011 | |
06 Sep 2011 | CH03 | Secretary's details changed for Mrs Sharon Elizabeth Thomas on 6 September 2011 |