Advanced company searchLink opens in new window

HCL PERMANENT LIMITED

Company number 05790004

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)
24 Jan 2009 288b Appointment terminated director carole hepburn
22 Jul 2008 AA Full accounts made up to 31 December 2007
28 Apr 2008 363a Return made up to 21/04/08; full list of members
23 Jul 2007 287 Registered office changed on 23/07/07 from: 2ND floor high street house newmarket street skipton north yorkshire BD23 2HU
20 Jun 2007 AA Full accounts made up to 31 December 2006
08 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 May 2007 395 Particulars of mortgage/charge
02 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Fac agr loan agr trust 20/04/07
02 May 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
02 May 2007 155(6)a Declaration of assistance for shares acquisition
01 May 2007 403a Declaration of satisfaction of mortgage/charge
25 Apr 2007 363a Return made up to 21/04/07; full list of members
26 Feb 2007 288a New director appointed
28 Jul 2006 288b Director resigned
01 Jun 2006 395 Particulars of mortgage/charge
18 May 2006 287 Registered office changed on 18/05/06 from: greener house 66 haymarket london SW1Y 4RF
18 May 2006 288a New secretary appointed;new director appointed
18 May 2006 288a New director appointed
18 May 2006 288a New director appointed
17 May 2006 288b Director resigned
17 May 2006 288b Secretary resigned
17 May 2006 225 Accounting reference date shortened from 30/04/07 to 31/12/06
21 Apr 2006 NEWINC Incorporation