Advanced company searchLink opens in new window

HCI FINANCE LIMITED

Company number 00773155

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)
23 Sep 2014 CH01 Director's details changed for Erika Suze Crocker on 23 September 2014
23 Sep 2014 CH03 Secretary's details changed for Erika Suze Crocker on 23 September 2014
23 Sep 2014 CH01 Director's details changed for Mr Howard Henry Crocker on 23 September 2014
17 Apr 2014 AA Accounts for a small company made up to 31 July 2013
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 12
25 Apr 2013 AA Accounts for a small company made up to 31 July 2012
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
09 Oct 2012 CH01 Director's details changed for Howard Henry Crocker on 9 October 2012
23 Apr 2012 CH01 Director's details changed for Howard Henry Crocker on 20 April 2012
05 Mar 2012 AA Accounts for a small company made up to 31 July 2011
06 Jan 2012 CH01 Director's details changed for Loraine Sara Da Costa on 1 January 2012
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Loraine Sara Da Costa on 7 November 2011
07 Apr 2011 AA Accounts for a small company made up to 31 July 2010
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Howard Henry Crocker on 4 September 2010
26 Oct 2010 CH01 Director's details changed for Howard Henry Crocker on 4 September 2010
25 Oct 2010 CH01 Director's details changed for Howard Henry Crocker on 4 September 2010
19 Apr 2010 AA Accounts for a small company made up to 31 July 2009
04 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
21 Jul 2009 288c Director's Change of Particulars / howard crocker / 20/07/2009 / HouseName/Number was: , now: 11; Street was: 55 conduit street, now: stanhope gate; Post Code was: W1S 2YE, now: W1K 1AN
27 Apr 2009 AA Accounts for a small company made up to 31 July 2008
16 Mar 2009 363a Return made up to 31/12/08; full list of members; amend
06 Mar 2009 288c Director's Change of Particulars / david crocker / 30/07/2008 / HouseName/Number was: , now: 11; Street was: 11 stanhope gate, now: stanhope gate; Post Code was: W1Y 5LB, now: W1K 1AN
06 Mar 2009 288c Director's Change of Particulars / loraine da costa / 30/07/2008 / HouseName/Number was: , now: 11; Street was: 11 stanhope gate, now: stanhope gate; Post Code was: W1Y 5LB, now: W1K 1AN