HCI PROPERTIES LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Final Gazette dissolved following liquidation

View Document

13/03/2513 March 2025 Final Gazette dissolved following liquidation

View Document

13/12/2413 December 2024 Return of final meeting in a members' voluntary winding up

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Registered office address changed from Fairways Stoke Row Road Kingwood Henley-on-Thames RG9 5NG England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of a voluntary liquidator

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Declaration of solvency

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Appointment of Mrs Jacqueline Sandra Ralph as a director on 2023-09-29

View Document

28/09/2328 September 2023 Certificate of change of name

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

07/07/237 July 2023 Termination of appointment of Linda Shirley Jones as a director on 2022-08-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/12/2220 December 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/08/217 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

02/04/212 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

24/03/2024 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

30/03/1930 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/03/1924 March 2019 REGISTERED OFFICE CHANGED ON 24/03/2019 FROM 2 GREYS ROAD HENLEY-ON-THAMES RG9 1RY

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

21/03/1821 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1124 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK JONES

View Document

11/01/1111 January 2011 01/12/10 STATEMENT OF CAPITAL GBP 10000

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED LINDA SHIRLEY JONES

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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