HC 1186D LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 NewStatement of capital on 2025-07-31

View Document

28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/04/2517 April 2025 Termination of appointment of Garrett Wilkinson as a director on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of Brian O'hara as a director on 2025-04-17

View Document

21/03/2521 March 2025 Change of name notice

View Document

21/03/2521 March 2025 Certificate of change of name

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

22/10/2422 October 2024 Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28

View Document

22/10/2422 October 2024 Director's details changed for Garrett Wilkinson on 2024-10-22

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

10/07/2310 July 2023 Appointment of Mr Martin John Sockett as a director on 2023-06-27

View Document

10/07/2310 July 2023 Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Document

26/07/1926 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

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

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

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

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 AUDITOR'S RESIGNATION

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARRETT WILKINSON / 01/10/2014

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 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

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

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

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN O’DONOVAN

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED GARRETT WILKINSON

View Document

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED COLIN O’DONOVAN

View Document

11/12/1211 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEO MARTIN

View Document

21/12/1121 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 SECTION 519

View Document

12/04/1112 April 2011 AUDITOR'S RESIGNATION

View Document

21/12/1021 December 2010 SAIL ADDRESS CREATED

View Document

21/12/1021 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/1021 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PAUL SOWTON / 10/08/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM AQUIS COURT, 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

29/01/1029 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO MARTIN / 11/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN O'HARA / 11/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON SOWTON / 11/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 11/12/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED BRIAN O'HARA

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: UNIT 3 AERODROME ESTATE DETLING MAIDSTONE KENT ME14 3HU

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

13/09/0713 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 AUDITOR'S RESIGNATION

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: UNIT 1 RYARSH PARK ROUGHETTS ROAD RYARSH WEST MALLING KENT ME19 5LR

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 £ IC 100/45 25/07/02 £ SR 55@1=55

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 50 LONGLAND DRIVE LONDON N20 8HJ

View Document

12/09/0212 September 2002 AUTHORISED CONTRACT 25/07/02

View Document

23/07/0223 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 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