HC 1170B LIMITED

Company Documents

DateDescription
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

View Document

19/06/2519 June 2025 Resolutions

View Document

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

View Document

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

View Document

08/11/248 November 2024 Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 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

24/10/2224 October 2022 Confirmation statement made on 2022-10-08 with no updates

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

25/10/2125 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, 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

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, 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

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

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

View Document

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

View Document

08/10/158 October 2015 Annual return made up to 8 October 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 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Document

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

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

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

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN VARLEY

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY LAWRENCE SAVARIMUTHU

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SAVARIMUTHU

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW FERGUSON

View Document

05/08/145 August 2014 CORPORATE SECRETARY APPOINTED GRAFTON GROUP SECRETARIAL SERVICES LIMITED

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR JONATHON PAUL SOWTON

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MARK JONATHAN WARWICK KELLY

View Document

09/06/149 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/06/149 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/149 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/03/1419 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/10/1322 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

11/10/1211 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CECIL FREDERICK VARLEY / 30/09/2012

View Document

15/02/1215 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

01/11/111 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERARD FERGUSON / 29/01/2010

View Document

01/11/111 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

08/02/118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERARD FERGUSON / 29/01/2010

View Document

26/10/1026 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

03/01/103 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

04/11/094 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CECIL FREDERICK VARLEY / 03/11/2009

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE SAVARIMUTHU / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERARD FERGUSON / 03/11/2009

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 08/10/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 08/10/07; 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 2SE

View Document

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

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

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 08/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

27/10/0427 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/07/945 July 1994 £ NC 1000/100000 24/06/94

View Document

05/07/945 July 1994 NC INC ALREADY ADJUSTED 24/06/94

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9325 November 1993 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/04/9326 April 1993 ADOPT MEM AND ARTS 24/03/93

View Document

08/03/938 March 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

16/02/9316 February 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93 FROM: 5, ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTS. WD6 1JD.

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: STUDIO HOUSE, ELSTREE STUDIOS, SHENLEY ROAD, BOREHAMWOOD, HERTS WD6 1JG

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/02/909 February 1990 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/02/8920 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

13/12/8813 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/8727 November 1987 COMPANY NAME CHANGED SOUTH BUCKS ESTATES (1987) LIMIT ED CERTIFICATE ISSUED ON 30/11/87

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: 12, STATION ROAD, KENILWORTH, WARWICKS.

View Document

18/11/8718 November 1987 ALTER MEM AND ARTS 301087

View Document

18/11/8718 November 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 WD 19/10/87 PD 02/07/87--------- £ SI 2@1

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: EDWARDS CENTRE, THE HORSEFAIR, HINCKLEY, LEICS. LE10 0AN

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

30/07/8730 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 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