HC 1169A LIMITED

Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025 Statement of capital on 2025-06-19

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025 Resolutions

View Document

07/01/257 January 2025 Certificate of change of name

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/08/2423 August 2024 Resolutions

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

06/07/236 July 2023 Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30

View Document

06/07/236 July 2023 Appointment of Mr Martin John Sockett as a director on 2023-06-27

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/01/2213 January 2022 Termination of appointment of John Anthony Maisey as a director on 2021-12-31

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR KATE TINSLEY

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR JOHN ANTHONY MAISEY

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OX4 9JF

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MS KATE HELENA TINSLEY

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK KELLY

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

02/03/152 March 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

27/02/1527 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL SOWTON / 10/10/2014

View Document

03/10/143 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN WARWICK KELLY / 22/08/2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 27 VICTORIA STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2LT

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MARK JONATHAN WARWICK KELLY

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR JONATHON PAUL SOWTON

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SAVARIMUTHU

View Document

19/08/1419 August 2014 CORPORATE SECRETARY APPOINTED GRAFTON GROUP SECRETARIAL SERVICES LIMITED

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY LAWRENCE SAVARIMUTHU

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW FERGUSON

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1419 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

22/10/1322 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

04/03/134 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

11/10/1211 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

15/02/1215 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

31/10/1131 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

18/11/1018 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERARD FERGUSON / 29/01/2010

View Document

03/01/103 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

20/10/0920 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: BURTLEY SAW MILLS, WINDSOR ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2SA

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 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