HCL ESTATES LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Register(s) moved to registered inspection location 55 Station Road Beaconsfield HP9 1QL

View Document

27/10/2327 October 2023 Register inspection address has been changed to 55 Station Road Beaconsfield HP9 1QL

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2021-12-31

View Document

06/05/226 May 2022 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

20/07/2120 July 2021 Director's details changed for Mr Wiemer Kuik on 2021-07-20

View Document

20/07/2120 July 2021 Registered office address changed from Palladium House 1-4 Argyll Street Soho London W1F 7LD England to 55 Station Road Beaconsfield HP9 1QL on 2021-07-20

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

07/05/197 May 2019 CURREXT FROM 29/06/2019 TO 29/12/2019

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

29/03/1929 March 2019 TERMINATE DIR APPOINTMENT

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR GALINA GURINOVA

View Document

29/03/1929 March 2019 TERMINATE DIR APPOINTMENT

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED NIKOLAY BERDIN

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK EARL OF CLANWILLIAM

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR AMARPREET RANDHAWA

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR SERGEY KIM

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 85-87 HOLTSPUR LANE WOOBURN GREEN BUCKINGHAMSHIRE HP10 0AU

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096597630003

View Document

28/03/1828 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096597630001

View Document

28/03/1828 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 096597630003

View Document

28/03/1828 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096597630002

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR AMARPREET SINGH RANDHAWA / 25/10/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARPREET SINGH RANDHAWA / 25/10/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARPREET SINGH RANDHAWA / 31/10/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR AMARPREET SINGH RANDHAWA / 31/10/2017

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM HALAMAR 7 BARING ROAD BEACONSFIELD HP9 2NB ENGLAND

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARPREET SINGH RANDHAWA

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW END DEVELOPMENTS LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096597630005

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096597630004

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 ACQUISITION OF A CHARGE / CHARGE CODE 096597630003

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096597630002

View Document

18/11/1518 November 2015 ADOPT ARTICLES 04/11/2015

View Document

18/11/1518 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 20.00

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED LORD PATRICK JAMES EARL OF CLANWILLIAM

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED GALINA GURINOVA

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096597630001

View Document

26/06/1526 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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