- Company Overview for HCL RESIDENTS LIMITED (03144319)
- Filing history for HCL RESIDENTS LIMITED (03144319)
- People for HCL RESIDENTS LIMITED (03144319)
- More for HCL RESIDENTS LIMITED (03144319)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
09 Mar 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
16 Nov 2023 | AP03 | Appointment of Mr Scott Alexander as a secretary on 16 November 2023 | |
16 Nov 2023 | TM02 | Termination of appointment of Julian Harris as a secretary on 16 November 2023 | |
30 May 2023 | AP01 | Appointment of Ms Nancy Germania Whittome as a director on 30 May 2023 | |
17 May 2023 | TM01 | Termination of appointment of Andrew Soteriou as a director on 17 May 2023 | |
19 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
11 Apr 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 Feb 2022 | AP01 | Appointment of Mr Andrew Soteriou as a director on 9 February 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
27 Oct 2021 | TM01 | Termination of appointment of Bernard Frankel as a director on 27 October 2021 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Apr 2021 | AD01 | Registered office address changed from 262 High Road Harrow HA3 7BB England to 29 the Green London N21 1HS on 27 April 2021 | |
04 Feb 2021 | AP03 | Appointment of Mr Julian Harris as a secretary on 2 February 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
11 Nov 2020 | TM02 | Termination of appointment of Alex Borg as a secretary on 10 November 2020 | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
20 Jun 2019 | AP01 | Appointment of Mr Paul Richard Hayes as a director on 18 June 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Frank Michael Davis as a director on 18 June 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Alex Borg as a director on 18 June 2019 | |
14 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Apr 2019 | AD01 | Registered office address changed from 5 Helen Clare Court Windmill Hill Enfield Middlesex EN2 7AN to 262 High Road Harrow HA3 7BB on 4 April 2019 |