HC 1278 LIMITED

Granta Lodge Granta Lodge, Malvern, WR14 2JS, Worcestershire, United Kingdom
StatusACTIVE
Company No.10575206
CategoryPrivate Limited Company
Incorporated20 Jan 2017
Age7 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

HC 1278 LIMITED is an active private limited company with number 10575206. It was incorporated 7 years, 6 months, 12 days ago, on 20 January 2017. The company address is Granta Lodge Granta Lodge, Malvern, WR14 2JS, Worcestershire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-24

Officer name: Mr John Philip Roe

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-24

Psc name: Mr John Philip Roe

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-09

Officer name: Mr John Philip Roe

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr John Philip Roe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Michael Wilson

Termination date: 2020-07-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Lawrence Wood

Termination date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Carter

Termination date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 Apr 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: 5 Deansway Worcester Worcestershire WR1 2JG England

New address: Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-01

Capital : 100,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105752060001

Charge creation date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Michael Wilson

Appointment date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Lawrence Wood

Appointment date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Carter

Appointment date: 2017-03-22

Documents

View document PDF

Incorporation company

Date: 20 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADINA CONSULTANCY LIMITED

80/83 LONG LANE,LONDON,EC1A 9ET

Number:07115988
Status:ACTIVE
Category:Private Limited Company

GARDNER GROUNDWORKS LIMITED

MASON & MCVICKER,FALKIRK,FK2 7ES

Number:SC622680
Status:ACTIVE
Category:Private Limited Company

MARINE CABLE CONSULTANCY LIMITED

7 THE PRECINCT,HAMPSHIRE, GOSPORT,PO12 1HA

Number:10702551
Status:ACTIVE
Category:Private Limited Company

NIVLEM (ABERDEEN) LIMITED

6 BON ACCORD SQUARE,,AB11 6XU

Number:SC107583
Status:ACTIVE
Category:Private Limited Company

PROJECTPRO SOLUTIONS LIMITED

34 ST. ANDREWS CLOSE,LONDON,SE28 8NZ

Number:07720403
Status:ACTIVE
Category:Private Limited Company

SHEILA ATIM LTD

93 OAKWOOD CRESCENT,GREENFORD,UB6 0RG

Number:11665570
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source