Advanced company searchLink opens in new window

HICORP 51 LIMITED

Company number 06835357

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)
07 May 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 75,000
04 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
12 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
04 Apr 2012 AD02 Register inspection address has been changed from C/O Harvey Ingram Llp 8Th Floor, Edmund House Newhall Street Birmingham B3 3EW United Kingdom
08 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
18 May 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 October 2010
05 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
25 Mar 2010 AD03 Register(s) moved to registered inspection location
25 Mar 2010 CH01 Director's details changed for John Bairner on 24 March 2010
25 Mar 2010 CH01 Director's details changed for Mr Ben Stirling on 24 March 2010
25 Mar 2010 AD02 Register inspection address has been changed
07 Dec 2009 SH01 Statement of capital following an allotment of shares on 6 November 2009
  • GBP 75,000.00
03 Dec 2009 TM01 Termination of appointment of Roy Botterill as a director
25 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2009 AP01 Appointment of John Bairner as a director
18 Nov 2009 AP01 Appointment of Ben Stirling as a director
18 Nov 2009 TM01 Termination of appointment of a director
18 Nov 2009 TM02 Termination of appointment of Harvey Ingram Secretaries Limited as a secretary
18 Nov 2009 AD01 Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 18 November 2009
17 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1