HCC BUILDING MANAGEMENT (1/3) LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/03/242 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

02/12/232 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

04/03/164 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/11/1320 November 2013 MINUTES OF MEETING

View Document

16/04/1316 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

13/03/1213 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MR BRIAN GEOFFREY SMITH

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR BRIAN GEOFFREY SMITH

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN ALDRIDGE

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, SECRETARY ALAN ALDRIDGE

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE FRANCES SMITH / 27/04/2011

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MRS ELAINE FRANCES SMITH

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR VERONICA FRANCE

View Document

20/03/1120 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA HELEN FRANCE / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIL KOHLI / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALDRIDGE / 01/10/2009

View Document

10/01/1010 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: SEYMOUR HOUSE 11-13 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

02/03/012 March 2001 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