HACKNEY WICK PROPERTIES LTD

Occ Estate, Building C Occ Estate, Building C, London, N4 1TJ, England
StatusACTIVE
Company No.09663132
CategoryPrivate Limited Company
Incorporated30 Jun 2015
Age8 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

HACKNEY WICK PROPERTIES LTD is an active private limited company with number 09663132. It was incorporated 8 years, 9 months, 29 days ago, on 30 June 2015. The company address is Occ Estate, Building C Occ Estate, Building C, London, N4 1TJ, England.



Company Fillings

Change person director company with change date

Date: 26 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Gerrard

Change date: 2024-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-22

New address: Occ Estate, Building C 105 Eade Road London N4 1TJ

Old address: 42 Lytton Road Barnet EN5 5BY United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096631320004

Charge creation date: 2024-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096631320005

Charge creation date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr Joseph Peter Gerrard

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-18

Psc name: Helen Kamenjuk

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-18

Officer name: Mr Paul Nicholas Daly

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Kamenjuk

Termination date: 2022-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-18

Psc name: Paul Nicholas Daly

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Gerrard

Change date: 2022-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-21

Officer name: Mr Joseph Peter Gerrard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 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: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096631320003

Charge creation date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2015

Action Date: 16 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-16

Charge number: 096631320001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2015

Action Date: 16 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096631320002

Charge creation date: 2015-09-16

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2015

Action Date: 07 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-07

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Kamenjuk

Appointment date: 2015-08-07

Documents

View document PDF

Incorporation company

Date: 30 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORSET FEDERATION OF WOMEN'S INSTITUTES LIMITED

COUNTY HOUSE, 18 CROWN STREET WEST COUNTY HOUSE,POUNDBURY,DT1 3DW

Number:02722759
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLUKERSBROOK LIMITED

2 DAIMLER CLOSE,STAFFORD,ST17 4XX

Number:08581898
Status:ACTIVE
Category:Private Limited Company

NH OPTICS LTD

2 BRUNEL WALK COBDEN ST,WEDNESBURY,WS10 9TG

Number:10712855
Status:ACTIVE
Category:Private Limited Company

NUCLEUS CASH FLOW FINANCE3 LIMITED

2 GEES COURT,LONDON,W1U 1JA

Number:11748130
Status:ACTIVE
Category:Private Limited Company

PK PLUMBING SERVICES LIMITED

THE HERMITAGE,BRENTWOOD,CM15 8AG

Number:04793925
Status:ACTIVE
Category:Private Limited Company

RICHARD MINETT LIMITED

SUITE G2 MONTPELLIER HOUSE,CHELTENHAM,GL50 1TY

Number:08528843
Status:LIQUIDATION
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