Advanced company searchLink opens in new window

HCC ESTATE MANAGEMENT (MOLESEY) LIMITED

Company number 02926128

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)
16 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
18 Mar 2024 AA Micro company accounts made up to 30 September 2023
24 Jul 2023 CH01 Director's details changed for Mr Payman Nassiri Madiseh on 21 July 2023
15 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
20 Mar 2023 AP01 Appointment of Mr Donald John Barrett as a director on 4 March 2023
16 Mar 2023 AP01 Appointment of Mr Payman Nassiri Madiseh as a director on 4 March 2023
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25TH October 2023 under section 1088 of the Companies Act 2006
09 Mar 2023 TM01 Termination of appointment of Lynda Irene Wilson as a director on 4 March 2023
09 Mar 2023 TM01 Termination of appointment of Paul Anthony Lawrance as a director on 4 March 2023
06 Mar 2023 AA Micro company accounts made up to 30 September 2022
30 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
06 Apr 2022 AA Micro company accounts made up to 30 September 2021
19 Dec 2021 TM01 Termination of appointment of Trevor James Philips as a director on 31 October 2021
08 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 30 September 2020
28 May 2020 AA Micro company accounts made up to 30 September 2019
20 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
07 Jun 2019 CS01 Confirmation statement made on 5 May 2019 with updates
11 Mar 2019 AA Micro company accounts made up to 30 September 2018
11 Mar 2019 AP01 Appointment of Mr Simon Priestman Cripps as a director on 23 February 2019
21 Feb 2019 AP01 Appointment of Mr Bruce Henderson Leith as a director on 27 November 2018
19 Feb 2019 TM01 Termination of appointment of Chloe Mary Elenor Smith as a director on 9 April 2018
19 Feb 2019 TM01 Termination of appointment of Carol Frances Santer as a director on 30 January 2016
20 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with updates
09 Apr 2018 AA Micro company accounts made up to 30 September 2017
22 Jan 2018 AD01 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 22 January 2018