- Company Overview for HICORP 18 LIMITED (06519846)
- Filing history for HICORP 18 LIMITED (06519846)
- People for HICORP 18 LIMITED (06519846)
- Charges for HICORP 18 LIMITED (06519846)
- More for HICORP 18 LIMITED (06519846)
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) |
---|---|---|---|
27 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | TM02 | Termination of appointment of Andrea Leigh Headington as a secretary on 17 October 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Andrea Leigh Headington as a director on 17 October 2014 | |
06 May 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Jan 2014 | MR01 | Registration of charge 065198460001 | |
15 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
24 Mar 2010 | AD01 | Registered office address changed from West Waul Building 110 Regent Road Leicester Leicestershire LE1 7LT on 24 March 2010 | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Sep 2009 | 363a | Return made up to 01/03/09; full list of members; amend | |
23 Apr 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/06/2009 | |
12 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
17 Oct 2008 | 88(3) | Particulars of contract relating to shares | |
17 Oct 2008 | 88(2) | Ad 17/08/08\gbp si 98@1=98\gbp ic 2/100\ | |
19 Sep 2008 | 287 | Registered office changed on 19/09/2008 from 110 regent road leicester leicestershire LE1 7LT | |
17 Jul 2008 | 287 | Registered office changed on 17/07/2008 from 20 new walk leicester leicestershire LE1 6TX | |
05 Jun 2008 | 288b | Appointment terminated secretary harvey ingram secretaries LIMITED | |
05 Jun 2008 | 288b | Appointment terminated director harvey ingram directors LIMITED |