H C INVESTMENTS 2014 LTD
Status | ACTIVE |
Company No. | 09366226 |
Category | Private Limited Company |
Incorporated | 23 Dec 2014 |
Age | 9 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
H C INVESTMENTS 2014 LTD is an active private limited company with number 09366226. It was incorporated 9 years, 4 months, 29 days ago, on 23 December 2014. The company address is C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA, Bucks, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Dec 2023
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Change account reference date company previous extended
Date: 25 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Address
Type: AD01
New address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA
Old address: 42 Lytton Road Barnet EN5 5BY
Change date: 2022-10-03
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type unaudited abridged
Date: 05 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type unaudited abridged
Date: 05 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Peter Tom Bergman
Change date: 2018-08-28
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-28
Psc name: Mr Nicholas Peter Tom Bergman
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Capital allotment shares
Date: 22 Dec 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Capital : 198 GBP
Date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 31 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Some Companies
2 HUNTERS WALK,CHESTER,CH1 4EB
Number: | 09270335 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDFIELD FARM CHURCH LANE,GLOUCESTER,GL2 7JY
Number: | 11232989 |
Status: | ACTIVE |
Category: | Private Limited Company |
414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX
Number: | 11882537 |
Status: | ACTIVE |
Category: | Private Limited Company |
100-102 SUTHERLAND AVENUE,LONDON,W9 2QR
Number: | 11030514 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. CATHERINE'S CATHOLIC PRIMARY SCHOOL (HALLAM)
FIRSHILL CRESCENT,SHEFFIELD,S4 7BX
Number: | 08721728 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE BEST MARKETING COMPANY LIMITED
VALENTINE HOUSE 8 THE CLOSE,STOURBRIDGE,DY7 5HX
Number: | 06824671 |
Status: | ACTIVE |
Category: | Private Limited Company |