HACOMB PROPERTY MANAGEMENT LIMITED
Company number 03834667
- Company Overview for HACOMB PROPERTY MANAGEMENT LIMITED (03834667)
- Filing history for HACOMB PROPERTY MANAGEMENT LIMITED (03834667)
- People for HACOMB PROPERTY MANAGEMENT LIMITED (03834667)
- Charges for HACOMB PROPERTY MANAGEMENT LIMITED (03834667)
- More for HACOMB PROPERTY MANAGEMENT LIMITED (03834667)
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
|
|
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
|
|
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 |