Advanced company searchLink opens in new window

HC-ONE NO.3 LIMITED

Company number 07417290

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 Feb 2016 AD02 Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 London Road Kingston upon Thames Surrey KT2 6PT
27 Jan 2016 AD03 Register(s) moved to registered inspection location The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ
07 Jan 2016 AA Full accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
21 Sep 2015 AP03 Appointment of Sally Irene Rees as a secretary on 18 September 2015
21 Sep 2015 TM02 Termination of appointment of David Miller as a secretary on 18 September 2015
09 Jan 2015 AA Full accounts made up to 31 March 2014
12 Nov 2014 CH01 Director's details changed for Mr Neil Donaldson on 10 November 2014
12 Nov 2014 CH03 Secretary's details changed for David Miller on 10 November 2014
11 Nov 2014 CH01 Director's details changed for Mr Nigel Frankell Welby on 10 November 2014
10 Nov 2014 AD01 Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014
27 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
04 Jul 2014 TM01 Termination of appointment of David Miller as a director
04 Jul 2014 AP01 Appointment of Mr Neil Donaldson as a director
31 Dec 2013 AA Full accounts made up to 31 March 2013
06 Nov 2013 MR04 Satisfaction of charge 1 in full
06 Nov 2013 MR04 Satisfaction of charge 3 in full
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
25 Oct 2013 MR05 All of the property or undertaking has been released from charge 1
25 Oct 2013 MR05 All of the property or undertaking has been released from charge 3
09 Apr 2013 AP01 Appointment of Mr Nigel Frankell Welby as a director
28 Mar 2013 TM01 Termination of appointment of Jonathan Gooding as a director
07 Mar 2013 AD02 Register inspection address has been changed
17 Dec 2012 AA Full accounts made up to 31 March 2012
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders