Advanced company searchLink opens in new window

HACOMB PROPERTY MANAGEMENT LIMITED

Company number 03834667

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 Apr 2019 TM02 Termination of appointment of Prabhayati Mukund Bhagat as a secretary on 1 April 2019
05 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with updates
27 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2018 CS01 Confirmation statement made on 1 September 2018 with updates
25 Oct 2018 AA Total exemption full accounts made up to 30 September 2017
24 Oct 2018 AP01 Appointment of Mr Patrick Dominic Coker as a director on 24 October 2018
24 Oct 2018 PSC07 Cessation of Mukund Naran Bhagat as a person with significant control on 1 September 2018
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2018 CH01 Director's details changed for Mrs Prabhavati Mukund Bhagat on 1 February 2018
08 Feb 2018 CH03 Secretary's details changed for Prabhavati Mukund Bhagat on 1 February 2018
08 Feb 2018 TM01 Termination of appointment of Mukund Naran Bhagat as a director on 27 December 2017
25 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jun 2017 AP01 Appointment of Mrs Prabhavati Mukund Bhagat as a director on 18 June 2017
23 Oct 2016 CS01 Confirmation statement made on 1 September 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
31 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 57
24 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 57
30 Dec 2014 AD01 Registered office address changed from 251 Kenmore Avenue Harrow Middlesex HA3 8PD to 140 Neasden Lane London NW10 1RU on 30 December 2014