Advanced company searchLink opens in new window

HC LETTINGS LTD

Company number 10921276

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Feb 2026 MA Memorandum and Articles of Association
14 Feb 2026 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2026 MR01 Registration of charge 109212760001, created on 29 January 2026
17 Dec 2025 AD01 Registered office address changed from 4 Croft Road Arnold Nottingham NG5 7DX England to 86-90 Paul Street, Paul Street London EC2A 4NE on 17 December 2025
01 Sep 2025 CS01 Confirmation statement made on 16 August 2025 with updates
23 Jun 2025 AP01 Appointment of Mr Ilia Drozdov as a director on 20 June 2025
23 Jun 2025 TM01 Termination of appointment of Steven Brian Charles Holden as a director on 20 June 2025
23 Jun 2025 TM01 Termination of appointment of Matthew Copley as a director on 20 June 2025
23 Jun 2025 PSC02 Notification of Prospire Operations Limited as a person with significant control on 20 June 2025
23 Jun 2025 PSC07 Cessation of Steven Brian Charles Holden as a person with significant control on 20 June 2025
23 Jun 2025 PSC07 Cessation of Matthew Copley as a person with significant control on 20 June 2025
28 May 2025 AA Total exemption full accounts made up to 31 December 2024
29 Jan 2025 SH06 Cancellation of shares. Statement of capital on 23 December 2024
  • GBP 900
29 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Sep 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
16 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
15 Jul 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2024 AA Micro company accounts made up to 31 March 2024
13 Apr 2024 CERTNM Company name changed holdencopley lettings LTD\certificate issued on 13/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-09
09 Apr 2024 CERTNM Company name changed hc lettings LTD\certificate issued on 09/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-02
04 Apr 2024 AD01 Registered office address changed from 26 High Street Arnold Nottingham NG5 7DZ United Kingdom to 4 Croft Road Arnold Nottingham NG5 7DX on 4 April 2024
27 Feb 2024 PSC04 Change of details for Mr Steven Brian Charles Holden as a person with significant control on 17 January 2024
27 Feb 2024 CH01 Director's details changed for Mr Steven Brian Charles Holden on 17 January 2024
27 Feb 2024 CH01 Director's details changed for Mr Matthew Copley on 27 February 2024
27 Feb 2024 PSC04 Change of details for Mr Matthew Copley as a person with significant control on 27 February 2024