Advanced company searchLink opens in new window

HCL ESTATES LIMITED

Company number 09659763

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)
30 Oct 2023 AD03 Register(s) moved to registered inspection location 55 Station Road Beaconsfield HP9 1QL
27 Oct 2023 AD02 Register inspection address has been changed to 55 Station Road Beaconsfield HP9 1QL
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
20 Dec 2022 AA Accounts for a small company made up to 31 December 2021
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
06 May 2022 AA Accounts for a small company made up to 31 December 2020
24 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
01 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
20 Jul 2021 AD01 Registered office address changed from Palladium House 1-4 Argyll Street Soho London W1F 7LD England to 55 Station Road Beaconsfield HP9 1QL on 20 July 2021
20 Jul 2021 CH01 Director's details changed for Mr Wiemer Kuik on 20 July 2021
22 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
29 Jun 2020 MA Memorandum and Articles of Association
29 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Facility agreement/transaction 18/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2020 SH10 Particulars of variation of rights attached to shares
29 Jun 2020 SH08 Change of share class name or designation
22 Jun 2020 MR01 Registration of charge 096597630006, created on 18 June 2020
19 Jun 2020 MR04 Satisfaction of charge 096597630004 in full
19 Jun 2020 MR04 Satisfaction of charge 096597630005 in full
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 18 June 2020
  • GBP 36,800,000
18 Jun 2020 PSC07 Cessation of New End Developments Limited as a person with significant control on 18 June 2020
18 Jun 2020 PSC02 Notification of Chancery Investment Projects Ltd as a person with significant control on 18 June 2020
18 Jun 2020 TM01 Termination of appointment of Sergey Kim as a director on 18 June 2020
18 Jun 2020 AP01 Appointment of Mr Wiemer Kuik as a director on 18 June 2020
18 Jun 2020 TM01 Termination of appointment of Nikolay Berdin as a director on 18 June 2020