HCI REALISATIONS 4 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Registered office address changed from Grant Thornton (Ni) Llp 12-15 Donegall Square West Belfast Antrim BT18 9HQ to Grant Thornton (Ni) Llp 12-15 Donegall Square West Belfast Co Antrim BT1 6JH on 2024-11-08 |
06/11/246 November 2024 | Registered office address changed from 1-6 st. Helens Business Park Holywood BT18 9HQ Northern Ireland to Grant Thornton (Ni) Llp 12-15 Donegall Square West Belfast Antrim BT18 9HQ on 2024-11-06 |
29/10/2429 October 2024 | Declaration of solvency |
29/10/2429 October 2024 | Appointment of a liquidator |
29/10/2429 October 2024 | Resolutions |
30/09/2430 September 2024 | Confirmation statement made on 2024-08-29 with updates |
27/06/2427 June 2024 | Certificate of change of name |
26/06/2426 June 2024 | Micro company accounts made up to 2023-12-31 |
26/06/2426 June 2024 | Satisfaction of charge NI0514580001 in full |
26/06/2426 June 2024 | Satisfaction of charge NI0514580002 in full |
07/02/247 February 2024 | Director's details changed for Mr Gilbert John Yates on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2022-12-31 |
06/11/236 November 2023 | Registered office address changed from 9-10 st. Helens Business Park Holywood BT18 9HQ Northern Ireland to 1-6 st. Helens Business Park Holywood BT18 9HQ on 2023-11-06 |
06/10/236 October 2023 | Confirmation statement made on 2023-08-29 with no updates |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-08-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | PREVEXT FROM 30/12/2019 TO 31/12/2019 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 631 LISBURN ROAD BELFAST BT9 7GT |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
29/09/1629 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/08/1527 August 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/08/1428 August 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
30/05/1430 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0514580002 |
01/04/141 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0514580001 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/10/1310 October 2013 | ADOPT ARTICLES 08/10/2013 |
08/10/138 October 2013 | COMPANY NAME CHANGED GLOBE ENVIRONMENTAL NI LIMITED CERTIFICATE ISSUED ON 08/10/13 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/09/1325 September 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/09/124 September 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/08/1124 August 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
12/10/1012 October 2010 | Annual return made up to 16 August 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT JOHN YATES / 16/08/2010 |
12/10/1012 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / GILBERT HOLMES YATES / 16/06/2010 |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, SECRETARY GILBERT YATES |
16/06/1016 June 2010 | Annual return made up to 13 September 2009 with full list of shareholders |
16/06/1016 June 2010 | Annual return made up to 13 September 2007 with full list of shareholders |
16/06/1016 June 2010 | Annual return made up to 13 September 2008 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
08/01/098 January 2009 | 31/12/07 ANNUAL ACCTS |
18/02/0818 February 2008 | CHANGE OF ARD |
12/02/0812 February 2008 | 31/08/06 ANNUAL ACCTS |
01/10/071 October 2007 | CHANGE OF DIRS/SEC |
19/09/0719 September 2007 | CHANGE OF ARD |
07/03/077 March 2007 | 31/08/05 ANNUAL ACCTS |
12/09/0612 September 2006 | 16/08/06 ANNUAL RETURN SHUTTLE |
30/09/0530 September 2005 | 16/08/05 ANNUAL RETURN SHUTTLE |
29/09/0529 September 2005 | CHANGE OF DIRS/SEC |
19/11/0419 November 2004 | CHANGE OF DIRS/SEC |
19/11/0419 November 2004 | CHANGE IN SIT REG ADD |
16/08/0416 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/08/0416 August 2004 | ARTICLES |
16/08/0416 August 2004 | DECLN COMPLNCE REG NEW CO |
16/08/0416 August 2004 | PARS RE DIRS/SIT REG OFF |
16/08/0416 August 2004 | MEMORANDUM |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HCI REALISATIONS 4 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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