HICORP 78 LIMITED
Status | ACTIVE |
Company No. | 07165945 |
Category | Private Limited Company |
Incorporated | 23 Feb 2010 |
Age | 14 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
HICORP 78 LIMITED is an active private limited company with number 07165945. It was incorporated 14 years, 3 months, 12 days ago, on 23 February 2010. The company address is Pilgrim House 10 Bishop Street Pilgrim House 10 Bishop Street, Leicester, LE1 6AF, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Mar 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-06
Officer name: Miss Victoria Benson
Documents
Change person secretary company with change date
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Victoria Benson
Change date: 2022-10-06
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Address
Type: AD01
Old address: 5 Evington Lane Leicester LE5 5PQ England
Change date: 2022-10-06
New address: Pilgrim House 10 Bishop Street Town Hall Square Leicester LE1 6AF
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 10 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Confirmation statement with no updates
Date: 04 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Confirmation statement with no updates
Date: 03 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2018
Action Date: 21 Jul 2018
Category: Address
Type: AD01
New address: 5 Evington Lane Leicester LE5 5PQ
Change date: 2018-07-21
Old address: 47 Scraptoft Lane Leicester LE5 2FD
Documents
Confirmation statement with no updates
Date: 24 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 29 Aug 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-06
Officer name: John William Benson
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type full
Date: 01 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Legacy
Date: 29 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co extend / charge no: 5
Documents
Appoint person secretary company with name
Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Victoria Benson
Documents
Appoint person director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Benson
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Change registered office address company with date old address
Date: 10 Feb 2012
Action Date: 10 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-10
Old address: Bardon Business Park Bardon Hill Coalville Leicestershire LE67 1PE
Documents
Accounts with accounts type small
Date: 15 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change account reference date company previous extended
Date: 06 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Appoint person director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Victoria Benson
Documents
Termination director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Benson
Documents
Legacy
Date: 26 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 26 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 26 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 26 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Change registered office address company with date old address
Date: 05 May 2010
Action Date: 05 May 2010
Category: Address
Type: AD01
Old address: 20 New Walk Leicester Leicestershire LE1 6TX
Change date: 2010-05-05
Documents
Appoint person director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John William Benson
Documents
Termination director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Botterill
Documents
Termination director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harvey Ingram Directors Limited
Documents
Appoint person director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Benson
Documents
Appoint person director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Benson
Documents
Capital allotment shares
Date: 26 Apr 2010
Action Date: 29 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-29
Capital : 1,000 GBP
Documents
Some Companies
A. EB HEATING & PLUMBING SERVICES LIMITED
SHADWELL HOUSE 65 LOWER GREEN ROAD,TUNBRIDGE WELLS,TN4 8TW
Number: | 07003190 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAKER BOYS,WEST BROMWICH,B70 6RB
Number: | 05950346 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CRAIGMILLAR PARK,EDINBURGH,EH16 5NE
Number: | SC568548 |
Status: | ACTIVE |
Category: | Private Limited Company |
JULIE TURNER EDUCATIONAL SERVICES LTD
FM HOUSE NETWORK 65 BUSINESS PARK,BURNLEY,BB11 5ST
Number: | 10558370 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FARM DOE LANE,ATTLEBOROUGH,NR17 1PP
Number: | 00996334 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GEAR MILL LTD,OTTERY ST. MARY,EX11 1JZ
Number: | 09099441 |
Status: | ACTIVE |
Category: | Private Limited Company |