HC 1225 LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Oliver Booth as a director on 2025-05-22

View Document

22/05/2522 May 2025 Appointment of Mr Duncan James Orange as a director on 2025-05-22

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/07/2412 July 2024 Satisfaction of charge 089570550002 in full

View Document

18/06/2418 June 2024 Termination of appointment of Wendy Elizabeth Williams as a director on 2024-06-07

View Document

18/06/2418 June 2024 Appointment of Mr Luke Taylor Creighton as a director on 2024-06-17

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

28/02/2428 February 2024 Satisfaction of charge 089570550003 in full

View Document

08/02/248 February 2024 Appointment of Miss Wendy Elizabeth Williams as a director on 2024-01-25

View Document

06/02/246 February 2024 Memorandum and Articles of Association

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

31/01/2431 January 2024 Registration of charge 089570550004, created on 2024-01-25

View Document

02/12/232 December 2023 Satisfaction of charge 089570550001 in full

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/04/226 April 2022 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 2022-04-06

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER KEITH

View Document

06/06/186 June 2018 DIRECTOR APPOINTED OLIVER BOOTH

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY DAVID REYNOLDS

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR ROGER GRAHAM KEITH

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARSON REYNOLDS / 25/03/2016

View Document

10/05/1610 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 SECRETARY APPOINTED MR DAVID CARSON REYNOLDS

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN GREGORY

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER KEITH

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR DAVID CARSON REYNOLDS

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR ROGER GRAHAM KEITH

View Document

08/07/158 July 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN PALMER

View Document

19/05/1519 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 5 DEANSWAY WORCESTER WR1 2JG

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089570550003

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089570550002

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089570550001

View Document

15/04/1415 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 4

View Document

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information