H & C VENTURES LTD

Company Documents

DateDescription
29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MR GURBINDER SAMRA

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY BALRAJ SAMRA

View Document

08/06/158 June 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 DISS40 (DISS40(SOAD))

View Document

22/09/1422 September 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 DISS40 (DISS40(SOAD))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

22/07/1322 July 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA SAMRA / 29/03/2010

View Document

06/02/106 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM
34 ACKOLD ROAD
FULHAM
LONDON
SW6 2AL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 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