HCS PROPERTIES (ENFIELD) LIMITED
Status | ACTIVE |
Company No. | 06539835 |
Category | Private Limited Company |
Incorporated | 19 Mar 2008 |
Age | 16 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
HCS PROPERTIES (ENFIELD) LIMITED is an active private limited company with number 06539835. It was incorporated 16 years, 2 months, 12 days ago, on 19 March 2008. The company address is First Floor, 677 High Road, London, N12 0DA, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Address
Type: AD01
Old address: Pathway House, 80 Green Street Enfield EN3 7HP England
New address: First Floor, 677 High Road London N12 0DA
Change date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
Old address: 106 Sterling Way Edmonton London N18 1QU
Change date: 2017-04-27
New address: Pathway House, 80 Green Street Enfield EN3 7HP
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2015
Action Date: 10 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-10
Charge number: 065398350006
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Mortgage satisfy charge full
Date: 16 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Mortgage satisfy charge full
Date: 14 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Address
Type: AD01
Old address: Acre House 11-15 William Road London NW1 3ER Uk
Change date: 2010-09-21
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change account reference date company previous extended
Date: 03 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA01
New date: 2009-06-30
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed lea denise jeffreys
Documents
Legacy
Date: 05 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 28 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew pakkos
Documents
Legacy
Date: 10 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 07 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr andrew pakkos
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael crausaz
Documents
Legacy
Date: 18 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 19/03/08\gbp si 999@1=999\gbp ic 1/1000\
Documents
Resolution
Date: 29 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael harold john crausaz
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed michael harold john crausaz
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rwl directors LIMITED
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary rwl registrars LIMITED
Documents
Some Companies
19 HEOL Y CELYN,SWANSEA,SA7 0NT
Number: | 10364919 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OIL CENTRE BURY NEW ROAD,BURY,BL9 7HY
Number: | 04250624 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 VICTORIA ROAD,DISS,IP22 4HZ
Number: | 11937049 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT PLACE,WINCHESTER,SO23 7RX
Number: | 07458331 |
Status: | ACTIVE |
Category: | Private Limited Company |
81A STANLEY ROAD,WAKEFIELD,WF1 4LH
Number: | 09509749 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMBER MILL FLATS MANAGEMENT CO. LIMITED
LINTOT HOUSE,SOUTHWATER,RH13 9LA
Number: | 01684225 |
Status: | ACTIVE |
Category: | Private Limited Company |