HCL CHAUFFEURS UK LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Appointment of Mr Simon Robert Paul Harvey as a director on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Andrew Mitchell Simon Dubery as a director on 2023-10-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-05-31 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
01/12/221 December 2022 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Unit 1 Fordwater Trading Estate Ford Road Chertsey KT16 8HG on 2022-12-01 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
24/05/2124 May 2021 | 30/05/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | APPOINTMENT TERMINATED, DIRECTOR SIMON HARVEY |
03/02/213 February 2021 | DIRECTOR APPOINTED MR ANDREW MITCHELL SIMON DUBERY |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
22/05/2022 May 2020 | 30/05/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | PREVSHO FROM 25/05/2019 TO 24/05/2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
16/04/1916 April 2019 | 30/05/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | PREVSHO FROM 26/05/2018 TO 25/05/2018 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
05/11/185 November 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT PAUL HARVEY / 05/11/2018 |
05/11/185 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT PAUL HARVEY / 05/11/2018 |
19/04/1819 April 2018 | 30/05/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | PREVSHO FROM 27/05/2017 TO 26/05/2017 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 27 May 2016 |
20/02/1720 February 2017 | PREVSHO FROM 28/05/2016 TO 27/05/2016 |
02/02/172 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT PAUL HARVEY / 02/02/2017 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
18/08/1618 August 2016 | SECRETARY APPOINTED MRS JUDY HOUNSOME |
18/08/1618 August 2016 | APPOINTMENT TERMINATED, SECRETARY DANIEL HARVEY |
27/05/1627 May 2016 | Annual accounts for year ending 27 May 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
22/02/1622 February 2016 | PREVSHO FROM 29/05/2015 TO 28/05/2015 |
07/12/157 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
30/09/1530 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT PAUL HARVEY / 29/09/2015 |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 29 May 2014 |
16/02/1516 February 2015 | PREVSHO FROM 30/05/2014 TO 29/05/2014 |
22/12/1422 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts for year ending 29 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 May 2013 |
26/11/1326 November 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 May 2012 |
28/11/1228 November 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 May 2011 |
01/12/111 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 May 2010 |
25/11/1025 November 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
25/08/1025 August 2010 | PREVEXT FROM 30/11/2009 TO 30/05/2010 |
18/01/1018 January 2010 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 6 BYFLEET ROAD NEW HAW ADDLESTONE SURREY KT15 3JX |
13/01/1013 January 2010 | Annual return made up to 24 November 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
16/02/0916 February 2009 | SECRETARY APPOINTED DANIEL LAWRENCE STEPHEN HARVEY |
16/02/0916 February 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KAREN JANE HARVEY LOGGED FORM |
15/12/0815 December 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
22/07/0822 July 2008 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
27/02/0727 February 2007 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | NEW DIRECTOR APPOINTED |
05/12/055 December 2005 | NEW SECRETARY APPOINTED |
05/12/055 December 2005 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
05/12/055 December 2005 | SECRETARY RESIGNED |
05/12/055 December 2005 | DIRECTOR RESIGNED |
24/11/0524 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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