Advanced company searchLink opens in new window

HKL 2016 LIMITED

Company number 04071429

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)
11 Feb 2015 AA Full accounts made up to 31 March 2014
25 Sep 2014 MR01 Registration of charge 040714290016, created on 22 September 2014
24 Sep 2014 MR01 Registration of charge 040714290015, created on 24 September 2014
19 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4,000
25 Jun 2014 AD01 Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England on 25 June 2014
08 Apr 2014 MR04 Satisfaction of charge 6 in full
04 Apr 2014 MR01 Registration of charge 040714290013
04 Apr 2014 MR01 Registration of charge 040714290014
27 Mar 2014 MR01 Registration of charge 040714290012
14 Mar 2014 MR04 Satisfaction of charge 9 in full
13 Dec 2013 AA Full accounts made up to 31 March 2013
19 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4,000
14 May 2013 MR04 Satisfaction of charge 10 in full
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 4,000
28 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 11
12 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
08 Oct 2012 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ on 8 October 2012
08 Aug 2012 AA Full accounts made up to 31 March 2012
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 28 June 2012
  • GBP 2,000
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 10
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
29 Dec 2011 AA Full accounts made up to 31 March 2011
30 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
13 Sep 2011 AP01 Appointment of Sheila Hartop as a director