HCGI PROPERTIES LIMITED

Company Documents

DateDescription
11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM
122 LOWER GROUND FLOOR BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7JX
ENGLAND

View Document

05/08/165 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/08/165 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

05/08/165 August 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY AMY MILLS

View Document

09/02/169 February 2016 PREVEXT FROM 28/09/2015 TO 30/09/2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM
122 BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7JX
ENGLAND

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM
WINDSOR HOUSE BAYSHILL ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 3AT

View Document

25/09/1525 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

22/10/1422 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MILLS / 11/08/2014

View Document

25/06/1425 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

18/03/1418 March 2014 SECRETARY APPOINTED MRS AMY MILLS

View Document

10/03/1410 March 2014 ARTICLES OF ASSOCIATION

View Document

10/03/1410 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/1410 March 2014 SUB-DIVISION
12/02/14

View Document

10/03/1410 March 2014 11/02/14 STATEMENT OF CAPITAL GBP 100.00

View Document

30/09/1330 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MILLS / 23/09/2013

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
A4 SPINNAKER HOUSE HEMPSTED LANE
GLOUCESTER
GLOUCESTERSHIRE
GL2 5FD
UNITED KINGDOM

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR DIANE HARRISON

View Document

04/10/124 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

24/06/1224 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MS DIANE LYDIA HARRISON

View Document

05/10/115 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

24/09/1024 September 2010 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