Advanced company searchLink opens in new window

HICORP 18 LIMITED

Company number 06519846

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)
27 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
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
  • GBP 100
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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