HC 1171 LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

07/01/257 January 2025 Certificate of change of name

View Document

08/11/248 November 2024 Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/07/237 July 2023 Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30

View Document

07/07/237 July 2023 Appointment of Mr Martin John Sockett as a director on 2023-06-27

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/01/2213 January 2022 Termination of appointment of John Anthony Maisey as a director on 2021-12-31

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR JOHN ANTHONY MAISEY

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR KATE TINSLEY

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OX4 9JF

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

04/12/164 December 2016 AUDITOR'S RESIGNATION

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MS KATE HELENA TINSLEY

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK KELLY

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL SOWTON / 10/10/2014

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN WARWICK KELLY / 15/08/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM PO BOX 1224 PELHAM HOUSE CANWICK ROAD LINCOLN LN5 5NH

View Document

20/06/1420 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/138 October 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

01/07/131 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/02/1313 February 2013 SAIL ADDRESS CREATED

View Document

13/02/1313 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

13/02/1313 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/02/1313 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM ELECTRICBASE LIMITED UNIT 1 PORTRACK TRADE PARK CHELTENHAM WAY STOCKTON ON TEES CLEVELAND TS18 2AD

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MARK JONATHAN WARWICK KELLY

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED JONATHAN PAUL SOWTON

View Document

12/10/1212 October 2012 CORPORATE SECRETARY APPOINTED GRAFTON GROUP SECRETARIAL SERVICES LIMITED

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWELL

View Document

28/09/1228 September 2012 SECOND FILING WITH MUD 01/06/12 FOR FORM AR01

View Document

12/09/1212 September 2012 100 DIVIDED INTO 99 ORDINARY SHARES ON 1POUND AND 2 ORDINARY SHARES OF 0.50 EACH. 69 ORDINARY SHARES OF 1.00 AND 2 ORDINARY SHARES OF 0.50 PENCE EACH AND 30 ORDINARY SHARES OF 1.00 EACH 31/08/2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/10/1029 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/0917 December 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

17/12/0917 December 2009 SUB-DIVISION 09/12/08

View Document

29/10/0929 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWELL / 04/10/2009

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED STEPHEN HOWELL

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STROUD

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY JEAN STROUD

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM, 13 LINDALE AVENUE, FORD GREEN CHADDERTON, OLDHAM, LANCS, OL9 9DW

View Document

16/10/0816 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED GRAHAM STROUD

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM, 15 CHERRYTREE DRIVE, SCHOOL AYCLIFFE, COUNTY DURHAM, DL5 6GG

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR ELAINE BARRY

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 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