HC 1278 LIMITED
Status | ACTIVE |
Company No. | 10575206 |
Category | Private Limited Company |
Incorporated | 20 Jan 2017 |
Age | 7 years, 6 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 30 Apr 2019
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 19 Feb 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
Some Companies
80/83 LONG LANE,LONDON,EC1A 9ET
Number: | 07115988 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
6 BON ACCORD SQUARE,,AB11 6XU
Number: | SC107583 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ST. ANDREWS CLOSE,LONDON,SE28 8NZ
Number: | 07720403 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 OAKWOOD CRESCENT,GREENFORD,UB6 0RG
Number: | 11665570 |
Status: | ACTIVE |
Category: | Private Limited Company |