HIC FIRST LLC

251 Little Falls Drive, Wilmington, Delaware De 19808, United States
StatusACTIVE
Company No.FC011365
Category
Incorporated30 Mar 1982
Age42 years, 1 month, 17 days
JurisdictionUnited Kingdom

SUMMARY

HIC FIRST LLC is an active with number FC011365. It was incorporated 42 years, 1 month, 17 days ago, on 30 March 1982. The company address is 251 Little Falls Drive, Wilmington, Delaware De 19808, United States.



Company Fillings

Appoint person director overseas company with name appointment date

Date: 10 Nov 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Stuart Beasley

Appointment date: 2023-08-21

Documents

View document PDF

Change person secretary overseas company with change date

Date: 12 Oct 2023

Action Date: 21 Aug 2021

Category: Officers

Sub Category: Change

Type: OSCH05

Officer name: Mr Brian Wilson

Change date: 2021-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Nov 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Brian Mckay Wilson

Appointment date: 2018-03-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Nov 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: William Steven Standefer

Termination date: 2018-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 May 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-03-30

Officer name: Mr Richard Geoffrey Beeston

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 May 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-12-28

Officer name: William Steven Standefer

Documents

View document PDF

Change company details overseas company with change details

Date: 23 Apr 2018

Category: Other

Type: OSCH02

Change date: 2017-08-14

Change address: 2711 Centreville Road Suite 400, Wilmington, Delaware De 19808, United States

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Apr 2018

Action Date: 23 Jul 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2009-07-23

Officer name: Ian Russell Carter

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Apr 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stuart Beasley

Termination date: 2017-12-28

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Apr 2018

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrew Lawrence Hughes

Termination date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change of name overseas by resolution with date

Date: 09 Jun 2016

Action Date: 01 Jun 2016

Category: Change-of-name

Type: OSNM01

Change date: 2016-06-01

Change name: Hic first corporation

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 09 Jun 2016

Category: Change-of-constitution

Type: OSCC01

Change date: 2015-11-19

Documents

View document PDF

Change company details overseas company

Date: 09 Jun 2016

Category: Other

Type: OSCH02

Change address: Change in Legal Form 19/11/15 Private Corp. Limited by Shares

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Nov 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-08-29

Officer name: Mark Jonathan Way

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 Aug 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-06-16

Officer name: Stuart Beasley

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director laurence lichman

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR3

Description: Change of address 28/11/07\901 ponce de leon boulevard, sutie 700, coral gables, florida fl 33134, usa, united states

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director jonathan thomson

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR4

Description: Director appointed andrew hughes

Documents

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR4

Description: Director appointed mark jonathan way

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director philip bowcock

Documents

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR4

Description: Director appointed jonathan thomson

Documents

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 16/02/06 bowcock philip hedley beaconsfield buckinghamshire

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 16/02/06 lichman laurence bushey hertfordshire

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 16/02/06 carter ian russell walton on thames surrey

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: BR6

Description: BR001653 par appointed 23/02/06 wilson brian tudor cottage 70 high street eaton bray bedfordshire LU6 2DP

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: BR6

Description: BR001653 par terminated 23/02/06 noble michael jeremy

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: BR3

Description: Change of name 21/02/06 ladstock

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 10/09/99 dyson ian

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 11/06/94 o'mahony jeremiah francis

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 23/02/06 noble michael jeremy

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 03/02/05 boydell joanna

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 23/02/06 ballingall robert david

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: BR4

Description: Sec resigned 23/02/06 hughes barbara

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: BR4

Description: Sec appointed 23/02/06 wilson brian eaton bray bedfordshire

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: BR4

Description: Sec change in partic 20/05/04 hughes barbara

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: BR3

Description: Change in accounts details 0101

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: BR3

Description: Change of address 26/12/96 one w

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: BR6

Description: BR001653 par appointed 21/10/04 noble michael jeremy goathill farm well hill lane well hill chelsfield kent BR6 7QJ

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: BR6

Description: BR001653 par terminated 21/10/04 atkin peter neil

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: BR4

Description: Dir change in partic 28/01/02 boydell joanna boreas, rushmore lane orchard leigh chesham buckinghamshire HP5 3QY

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 12/10/01 mark jonathan way

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 12/10/01 joanna boydell slough berkshire

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 22/12/00 colin waggett

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/98 steven marc glick

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Annual-return

Type: BR4

Description: Dir appointed 31/12/98 mr colin waggett 41 spring grove london

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 1997

Category: Annual-return

Type: BR4

Description: Dir resigned 28/02/97 alexander george elkies

Documents

View document PDF

Legacy

Date: 10 Apr 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 28/02/97 ian dyson the laurels mileslane cobham surrey KT10 2ED

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Annual-return

Type: BR4

Description: Dir change in partic 18/11/96 michael jeremy noble goathill farm well hill lane, well hill chelsfield kent BR6 7QJ

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Annual-return

Type: BR4

Description: Dir resigned 30/09/96 peter neil atkin

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Annual-return

Type: BR4

Description: Dir appointed 30/09/96 michael jeremy noble rectory lodge parsons shaw lusted hall lane tatsfield kent TN16 2NL

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Annual-return

Type: BR5

Description: BR001653 address change 16/09/96 chancel house neasden lane london NW10 2XE

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Annual-return

Type: BR4

Description: Sec resigned 27/12/89 john allen

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Annual-return

Type: BR4

Description: Dir resigned 06/01/94 cyril stein

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Annual-return

Type: BR4

Description: Dir resigned 11/01/95 james H. clarke.

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Annual-return

Type: BR4

Description: Dir appointed 11/01/95 robert david ballingall 65, lye green road, chesham, bucks HP5 3NB

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Annual-return

Type: BR4

Description: Dir resigned 11/06/94 jeremiah francis o'mahony

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Annual-return

Type: BR4

Description: Sec resigned 20/08/96 michael j noble

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Annual-return

Type: BR4

Description: Sec appointed 20/08/96 ms barbera hughes flat 3 11,hazelmere road, london NW6 6PY

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Annual-return

Type: BR4

Description: Dir resigned 11/01/95 james henry clarke

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 11/01/95 robert david ballingall 65 lye green road chesham bucks HP5 3NB

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: BR4

Description: Sec resigned 05/01/95 peter neil atkin

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: BR4

Description: Sec appointed 05/01/95 michael jeremy noble rectory lodge parsons shaw lusted hall lane tatsfield kent TN16 2NL

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 20/12/94 peter neil atkin hurst dene, new place, pulbrough, west sussex, RH20 1AT

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 20/12/94 alexander george elkies 29, tyrell gardens, windsor, berks SL4 4DH

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 1994

Category: Annual-return

Type: BR4

Description: Dir resigned 11/06/94 jeremiah francis o'mahony

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF


Some Companies

ASSETRY LIMITED

MUTUAL HOUSE,LONDON,W1S 2GF

Number:07487827
Status:ACTIVE
Category:Private Limited Company

BLACK SPACE TECHNOLOGY LIMITED

BIRMINGHAM INNOVATION CAMPUS FARADAY WHARF,BIRMINGHAM,B7 4BB

Number:11211307
Status:ACTIVE
Category:Private Limited Company

DAVID W VINCENT LTD

TURNERY COTTAGE FONTMELL HILL,BLANDFORD FORUM,DT11 8LH

Number:09194258
Status:ACTIVE
Category:Private Limited Company

FEBRAZZI LIMITED

35 WALDERSLADE ROAD,MEDWAY,ME5 0LJ

Number:07069868
Status:ACTIVE
Category:Private Limited Company

IRWIN PLACE MANAGEMENT COMPANY LIMITED

20A VICTORIA ROAD,ALTRINCHAM,WA15 9AD

Number:04171963
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM LETS LIMITED

15 THE BROADWAY,WOODFORD GREEN,IG8 0HL

Number:08342315
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