HQCB PROPERTIES (HQ1) LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-18

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

09/07/249 July 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Director's details changed for Mrs Rebecca Jane Worthington on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Hqcb Properties (Hq5 (2)) Limited as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mr Shoaib Z Khan on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Ms Katy Jo Kingston on 2024-07-04

View Document

04/07/244 July 2024 Secretary's details changed for Mr Jeremy Justin Turner on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mr Ian John Benham on 2024-07-04

View Document

12/10/2312 October 2023 Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11

View Document

13/09/2313 September 2023 Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Appointment of Mr Ian Benham as a director on 2023-06-16

View Document

06/12/216 December 2021 Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Termination of appointment of George Iacobescu as a director on 2021-07-01

View Document

20/06/2120 June 2021 Termination of appointment of Russell James John Lyons as a director on 2021-05-21

View Document

01/09/201 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB Z KHAN / 10/08/2020

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY JOHN GARWOOD

View Document

30/07/2030 July 2020 SECRETARY APPOINTED MS CAROLINE ELIZABETH HILLSDON

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB Z KHAN / 05/02/2020

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR A PETER ANDERSON II

View Document

03/01/203 January 2020 DIRECTOR APPOINTED SHOAIB Z KHAN

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / HQCB PROPETIES (HQ 5 (2)) LIMITED / 06/04/2016

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1528 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE IACOBESCU / 13/07/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES JOHN LYONS / 13/07/2015

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/08/1327 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/08/1224 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/08/1119 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1019 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNA HOLLAND

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND GARWOOD / 23/10/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 SECT 175 QUOTED 07/11/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

31/05/0231 May 2002 S80A AUTH TO ALLOT SEC 22/05/02

View Document

29/05/0229 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 COMPANY NAME CHANGED HERON QUAYS LEASING (HQ 1) LIMIT ED CERTIFICATE ISSUED ON 29/01/02

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company