Advanced company searchLink opens in new window

HCSU29 LIMITED

Company number 00658368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2003 403a Declaration of satisfaction of mortgage/charge
19 Dec 2003 403a Declaration of satisfaction of mortgage/charge
05 Nov 2003 MEM/ARTS Memorandum and Articles of Association
05 Nov 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2003 AUD Auditor's resignation
11 Aug 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 Jul 2003 88(2)R Ad 30/06/03--------- £ si 20000000@1=20000000 £ ic 5678000/25678000
29 Jul 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jul 2003 123 Nc inc already adjusted 27/06/03
17 May 2003 288a New director appointed
22 Apr 2003 AA Accounts made up to 30 June 2002
08 Mar 2003 363s Return made up to 25/02/03; full list of members
18 Oct 2002 288b Director resigned
13 May 2002 225 Accounting reference date extended from 31/12/01 to 30/06/02
30 Apr 2002 287 Registered office changed on 30/04/02 from: 2100 the crescent solihull parkway birmingham business park birmingham B37 7YE
19 Mar 2002 363s Return made up to 25/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
08 Oct 2001 AA Accounts made up to 31 December 2000
25 Apr 2001 395 Particulars of mortgage/charge
16 Mar 2001 363s Return made up to 25/02/01; full list of members
18 Dec 2000 288c Director's particulars changed
19 Oct 2000 288b Director resigned
19 Oct 2000 288b Director resigned
19 Oct 2000 288b Director resigned
06 Oct 2000 AA Accounts made up to 31 December 1999