HC PROPERTY LETTINGS LIMITED
Status | ACTIVE |
Company No. | 05668419 |
Category | Private Limited Company |
Incorporated | 06 Jan 2006 |
Age | 18 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
HC PROPERTY LETTINGS LIMITED is an active private limited company with number 05668419. It was incorporated 18 years, 4 months, 26 days ago, on 06 January 2006. The company address is 8 Woodhead Place 8 Woodhead Place, Cambridge, CB23 3GU.
Company Fillings
Termination director company with name termination date
Date: 13 Mar 2024
Action Date: 08 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-08
Officer name: Clare Diana Currah
Documents
Confirmation statement with updates
Date: 20 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Clare Diana Currah
Appointment date: 2022-12-01
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lauren Danielle Currah
Appointment date: 2022-12-01
Documents
Termination director company with name termination date
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-01
Officer name: Lorna Judith Currah
Documents
Termination secretary company with name termination date
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-01
Officer name: Lorna Judith Currah
Documents
Cessation of a person with significant control
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lorna Judith Currah
Cessation date: 2022-12-01
Documents
Cessation of a person with significant control
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Hugh Currah
Cessation date: 2022-12-01
Documents
Notification of a person with significant control
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-01
Psc name: Hc Property Lettings (Holdings) Ltd
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Change person secretary company with change date
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lorna Currah
Change date: 2022-01-05
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 08 May 2016
Action Date: 07 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-07
Officer name: Mrs Lorna Currah
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Anthony Hugh Currah
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony currah / 20/03/2008
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lorna currah / 20/03/2008
Documents
Accounts with accounts type total exemption small
Date: 07 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 10 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 10/04/2008 from 19 hayman's way papworth everard cambridge CB23 3XL
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/07; full list of members
Documents
Some Companies
37 BLACK PRINCE ROAD,LONDON,SE11 6HY
Number: | 09756323 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHDOWN FREEHOLD (SUTTON) LIMITED
6 LIND ROAD,SUTTON,SM1 4PJ
Number: | 09722323 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDERSONS RESTAURANT,BOAT OF GARTEN,PH24 3BN
Number: | SC592953 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 08223576 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BANNER PARK,COVENTRY,CV4 9XA
Number: | 10898524 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW
Number: | 11895877 |
Status: | ACTIVE |
Category: | Private Limited Company |