HIC GROUP FINANCE LIMITED

Company Documents

DateDescription
17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WAY

View Document

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RABIN

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR. STUART BEASLEY

View Document

04/06/144 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUMPHREYS

View Document

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUMPHREYS / 01/05/2011

View Document

12/06/1212 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

05/07/115 July 2011 DIRECTOR APPOINTED JAMES OWEN PERCIVAL

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGHES

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK JAMES / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUMPHREYS / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE HUGHES / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE RABIN / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN WAY / 01/10/2009

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE LICHMAN

View Document

04/06/094 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED ANDREW LAWRENCE HUGHES

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN THOMSON

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED LAURENCE LICHMAN

View Document

02/07/082 July 2008 DIRECTOR APPOINTED ELIZABETH JANE RABIN

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MARK JONATHAN WAY

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 COMPANY NAME CHANGED
LADBROKE GROUP FINANCE LIMITED
CERTIFICATE ISSUED ON 21/02/06

View Document

17/10/0517 October 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 COMPANY NAME CHANGED
LANDRISE LIMITED
CERTIFICATE ISSUED ON 29/07/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/10/003 October 2000 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 EXEMPTION FROM APPOINTING AUDITORS 14/08/00

View Document

23/08/0023 August 2000 ACC. REF. DATE SHORTENED FROM 04/04/00 TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 04/04/99

View Document

17/11/9917 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM:
C/O REGENCY CASINO,
61 NEVILLE STREET
LEEDS WEST YORKSHIRE
LS1 4BX

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 04/04/99

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 01/10/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 02/10/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 15/02/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 03/10/93

View Document

28/03/9428 March 1994 RE RENUMERATION AUDS 16/03/94

View Document

28/03/9428 March 1994 S386 DISP APP AUDS 16/03/94

View Document

09/03/949 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 27/09/92

View Document

14/07/9314 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM:
MARKFIELD COURT NURSING HOME,
RATBY LANE,
MARKFIELD,
LEICESTERSHIRE. LE6 0RG

View Document

06/11/926 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92

View Document

03/04/923 April 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 RE FIXED & FLOATING CHA 14/08/91

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9123 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/06/9125 June 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/06/9125 June 1991 ALTER MEM AND ARTS 04/06/91

View Document

23/04/9123 April 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM:
MARLBOROUGH HOUSE
FITZALAN COURT
FITZALAN ROAD
CARDIFF CF2 1EL

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 01/10/89

View Document

11/07/9011 July 1990 NEW SECRETARY APPOINTED

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 SECRETARY RESIGNED

View Document

12/04/9012 April 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 02/10/88

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 27/09/87

View Document

14/07/8814 July 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED

View Document

18/09/8718 September 1987 REGISTERED OFFICE CHANGED ON 18/09/87 FROM:
ELGIN HOUSE
106 ST MARY STREET
CARDIFF
CF1 1DX

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 28/09/86

View Document

17/07/8717 July 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 RETURN MADE UP TO 13/02/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 29/09/85

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