HC PROPERTY LETTINGS LIMITED

8 Woodhead Place 8 Woodhead Place, Cambridge, CB23 3GU
StatusACTIVE
Company No.05668419
CategoryPrivate Limited Company
Incorporated06 Jan 2006
Age18 years, 4 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony currah / 20/03/2008

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / lorna currah / 20/03/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

90'S BABY SHOW LIMITED

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

CAIRNGORM LEAF AND BEAN LTD

ANDERSONS RESTAURANT,BOAT OF GARTEN,PH24 3BN

Number:SC592953
Status:ACTIVE
Category:Private Limited Company

DAVIDSON HAWES LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:08223576
Status:ACTIVE
Category:Private Limited Company

MARCHANTCAIN AUTOMOTIVE LTD

1 BANNER PARK,COVENTRY,CV4 9XA

Number:10898524
Status:ACTIVE
Category:Private Limited Company

NN10 CARS LIMITED

CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW

Number:11895877
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source