Advanced company searchLink opens in new window

HULLER & CHEESE RESIDENTS COMPANY LTD

Company number 09995570

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)
13 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
14 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
30 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
14 Apr 2022 AP04 Appointment of Barrons Limited as a secretary on 1 April 2022
01 Apr 2022 TM02 Termination of appointment of Matthew Emmerson as a secretary on 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
25 Jan 2022 PSC04 Change of details for Mr Paul Samuel Isaacs as a person with significant control on 10 January 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jul 2021 AA Accounts for a dormant company made up to 31 March 2020
10 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
13 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
24 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Dec 2019 AD01 Registered office address changed from Paxton House 4th Floor, 30 Artillery Lane London E1 7LS England to Townfield House 27-29 Townfield Street Chelmsford Essex CM1 1QL on 19 December 2019
03 Jul 2019 AP01 Appointment of Mr Graham John Blackford as a director on 1 July 2019
03 Jul 2019 PSC07 Cessation of James Richard Barnes as a person with significant control on 1 July 2019
03 Jul 2019 AP03 Appointment of Mr Matthew Emmerson as a secretary on 1 July 2019
03 Jul 2019 TM01 Termination of appointment of James Richard Barnes as a director on 1 July 2019
27 Mar 2019 AD01 Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS to Paxton House 4th Floor, 30 Artillery Lane London E1 7LS on 27 March 2019
21 Feb 2019 PSC01 Notification of Paul Isaacs as a person with significant control on 6 April 2016
21 Feb 2019 AP01 Appointment of Mr Paul Samuel Isaacs as a director on 9 February 2016
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
16 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018