HCL RESIDENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

09/03/249 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

16/11/2316 November 2023 Appointment of Mr Scott Alexander as a secretary on 2023-11-16

View Document

16/11/2316 November 2023 Termination of appointment of Julian Harris as a secretary on 2023-11-16

View Document

30/05/2330 May 2023 Appointment of Ms Nancy Germania Whittome as a director on 2023-05-30

View Document

17/05/2317 May 2023 Termination of appointment of Andrew Soteriou as a director on 2023-05-17

View Document

19/04/2319 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

09/02/229 February 2022 Appointment of Mr Andrew Soteriou as a director on 2022-02-09

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

27/10/2127 October 2021 Termination of appointment of Bernard Frankel as a director on 2021-10-27

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 DIRECTOR APPOINTED MR PAUL RICHARD HAYES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK DAVIS

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX BORG

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 5 HELEN CLARE COURT WINDMILL HILL ENFIELD MIDDLESEX EN2 7AN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 07/12/15 NO MEMBER LIST

View Document

11/09/1511 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 06/12/14 NO MEMBER LIST

View Document

09/09/149 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 06/12/13 NO MEMBER LIST

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED DR. BERNARD FRANKEL

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN DANAHAR

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN DANAHAR

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MICHAEL DAVIS / 06/12/2012

View Document

10/12/1210 December 2012 06/12/12 NO MEMBER LIST

View Document

10/09/1210 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR FRANK MICHAEL DAVIS

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MOSS

View Document

07/12/117 December 2011 06/12/11 NO MEMBER LIST

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 09/12/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM DANAHAR / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PHILLIP MOSS / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX BORG / 01/12/2009

View Document

21/12/0921 December 2009 09/12/09 NO MEMBER LIST

View Document

07/10/097 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 09/12/08

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN PALMER

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 09/12/07

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 09/12/06

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 ANNUAL RETURN MADE UP TO 09/12/05

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 ANNUAL RETURN MADE UP TO 09/12/04

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 ANNUAL RETURN MADE UP TO 09/12/03

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 ANNUAL RETURN MADE UP TO 09/12/02

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03

View Document

08/01/038 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 ANNUAL RETURN MADE UP TO 09/12/01

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 ANNUAL RETURN MADE UP TO 09/12/00

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 ANNUAL RETURN MADE UP TO 09/12/99

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/01/996 January 1999 ANNUAL RETURN MADE UP TO 09/12/98

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 ANNUAL RETURN MADE UP TO 09/01/98

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

15/01/9715 January 1997 ANNUAL RETURN MADE UP TO 09/01/97

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: HIGH ROAD LONDONTHORPE GRANTHAM LINCOLNSHIRE NG31 9RU

View Document

09/01/969 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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