Advanced company searchLink opens in new window

HCL BANK HOUSE FINANCIAL SERVICES LIMITED

Company number 04120147

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)
03 May 2024 TM01 Termination of appointment of David Anthony Hipkiss as a director on 30 April 2024
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-08
02 Jul 2020 NM06 Change of name with request to seek comments from relevant body
02 Jul 2020 CONNOT Change of name notice
30 Apr 2020 PSC01 Notification of Samuel Brueton as a person with significant control on 30 November 2019
06 Feb 2020 AP01 Appointment of Mr Samuel Robert Brueton as a director on 31 January 2020
06 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
22 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
18 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
11 Jan 2018 AP01 Appointment of Mr Benedict Peter Michell as a director on 1 January 2018
07 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
20 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
11 May 2016 CH01 Director's details changed for David Anthony Hipkiss on 5 May 2016
20 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 300