Advanced company searchLink opens in new window

HICA PROPERTIES LIMITED

Company number 07154381

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)
09 Jan 2017 AA Full accounts made up to 31 March 2016
18 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
16 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
02 Jan 2016 AA Full accounts made up to 31 March 2015
25 Jun 2015 AP01 Appointment of Mrs Barbara Penny Brown as a director on 29 May 2015
23 Jun 2015 TM01 Termination of appointment of Andrew Donald Stow as a director on 29 May 2015
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
10 Nov 2014 AA Full accounts made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
13 Dec 2013 AA Full accounts made up to 31 March 2013
20 Sep 2013 TM01 Termination of appointment of Ty Platten as a director
06 Jun 2013 TM01 Termination of appointment of Phillip Clark as a director
19 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
06 Jan 2013 AA Full accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
28 Oct 2011 AA Full accounts made up to 31 March 2011
23 Mar 2011 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
25 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
21 May 2010 TM01 Termination of appointment of Matthew Smith as a director
21 May 2010 AP01 Appointment of Andrew Stow as a director
21 May 2010 AP01 Appointment of Ty Platten as a director
21 May 2010 AP01 Appointment of Philip Clark as a director
21 May 2010 AP01 Appointment of Richard Dereck Brooks as a director
21 May 2010 AD01 Registered office address changed from the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE on 21 May 2010
19 May 2010 CERTNM Company name changed knavesmire enterprises LIMITED\certificate issued on 19/05/10
  • CONNOT ‐