HACIENDA NO. 1 LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Appointment of a voluntary liquidator

View Document

12/02/2512 February 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-02-12

View Document

12/02/2512 February 2025 Declaration of solvency

View Document

12/02/2512 February 2025 Resolutions

View Document

28/01/2528 January 2025 Satisfaction of charge 123817170001 in full

View Document

13/12/2413 December 2024 Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09

View Document

13/12/2413 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

13/12/2413 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

30/06/2430 June 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Satisfaction of charge 123817170003 in full

View Document

01/05/241 May 2024 Satisfaction of charge 123817170006 in full

View Document

01/05/241 May 2024 Satisfaction of charge 123817170005 in full

View Document

01/05/241 May 2024 Satisfaction of charge 123817170004 in full

View Document

01/05/241 May 2024 Satisfaction of charge 123817170002 in full

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

24/07/2324 July 2023 Registration of charge 123817170006, created on 2023-07-10

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Director's details changed for Ms. Helena Paivi Whitaker on 2019-12-31

View Document

06/06/236 June 2023 Registration of charge 123817170005, created on 2023-05-24

View Document

23/05/2323 May 2023 Registration of charge 123817170004, created on 2023-05-09

View Document

28/04/2328 April 2023 Registration of charge 123817170003, created on 2023-04-12

View Document

22/03/2322 March 2023 Registration of charge 123817170002, created on 2023-03-03

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

14/06/2114 June 2021 Full accounts made up to 2020-12-31

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123817170001

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PAIVI HELENA WHITAKER / 16/03/2020

View Document

17/03/2017 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 1 LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 2 LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

17/01/2017 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 1.00

View Document

31/12/1931 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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