HC 1187 LIMITED

Kingston House Kingston House, West Bromwich, B70 9LD, England
StatusACTIVE
Company No.08117059
CategoryPrivate Limited Company
Incorporated25 Jun 2012
Age11 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

HC 1187 LIMITED is an active private limited company with number 08117059. It was incorporated 11 years, 11 months, 21 days ago, on 25 June 2012. The company address is Kingston House Kingston House, West Bromwich, B70 9LD, England.



Company Fillings

Accounts with accounts type full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sujahan Begum Jalil

Change date: 2018-08-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-16

Psc name: Rehability Uk Community Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-16

Psc name: Sharon Julia Workman

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-16

Psc name: Ian John James Salter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

Old address: Unit 1 Salmon Springs Cheltenham Road Stroud Gloucestershire GL6 6NU

Change date: 2018-02-21

New address: Kingston House 432-452 High Street West Bromwich B70 9LD

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian John James Salter

Termination date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-16

Officer name: Sharon Julia Workman

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rehana Kousar

Appointment date: 2018-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Ms Sujahan Begum Jalil

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sharon Workman

Change date: 2017-06-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian John James Salter

Change date: 2017-06-01

Documents

View document PDF

Accounts with accounts type group

Date: 22 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type group

Date: 26 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital name of class of shares

Date: 23 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 23 Jul 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Capital

Type: SH19

Capital : 1.70 GBP

Date: 2014-07-23

Documents

View document PDF

Legacy

Date: 23 Jul 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/06/14

Documents

View document PDF

Resolution

Date: 23 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Jul 2014

Action Date: 25 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-06-25

Form type: AR01

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Capital allotment shares

Date: 13 May 2013

Action Date: 24 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-24

Capital : 1.70 GBP

Documents

View document PDF

Resolution

Date: 10 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 10 May 2013

Action Date: 24 Apr 2013

Category: Capital

Type: SH02

Date: 2013-04-24

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 25 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOUR COUNTIES LEASING AND CONTRACT HIRE LIMITED

LITTLE COMPTON,CROWBOROUGH,TN6 1RB

Number:04699879
Status:ACTIVE
Category:Private Limited Company

FOUR LEAF CLOVER PUBLICATIONS LTD

24 LEES CLOSE,MAIDENHEAD,SL6 4NU

Number:10757919
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLORIOUS WAVE CHURCH LIMITED

23 ST. STEPHENS CLOSE,LONDON,E17 9NT

Number:10268152
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GUIDES RECRUITERS LTD

12-22 NEWHALL STREET,BIRMINGHAM,B3 3AS

Number:11284855
Status:ACTIVE
Category:Private Limited Company

HAZLITT HOUSE (W14) LIMITED

196 NEW KINGS ROAD,LONDON,SW6 4NF

Number:04664533
Status:ACTIVE
Category:Private Limited Company

LISA WARCUP HR LTD

15 CLAREMONT DRIVE,STIRLING,FK9 4EE

Number:SC613995
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