Advanced company searchLink opens in new window

HNC EMPIRE ESTATES LIMITED

Company number 11087396

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)
19 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2022 CERTNM Company name changed hnc property solutions LIMITED\certificate issued on 13/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-08
12 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
12 Dec 2022 AD01 Registered office address changed from 15 Ethalion Lodge 35 Tellson Avenue London SE18 4EE England to Suite115 Unit 1 Meridian Trading Estate Bugsby's Way London SE7 7SJ on 12 December 2022
25 Oct 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
09 Sep 2022 AP01 Appointment of Miss Chinue Nicholson as a director on 1 December 2021
14 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
13 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
13 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
13 Mar 2019 AD01 Registered office address changed from 15 Tellson Avenue London SE18 4EE England to 15 Ethalion Lodge 35 Tellson Avenue London SE18 4EE on 13 March 2019
08 Mar 2019 TM01 Termination of appointment of Chinue Nicholson as a director on 8 March 2019
06 Mar 2019 AP01 Appointment of Miss Chinue Nicholson as a director on 6 March 2019
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
28 Nov 2018 CH01 Director's details changed for Mr Abideen Kosoko on 15 November 2018
28 Nov 2018 PSC04 Change of details for Miss Chinue Nicholson as a person with significant control on 1 November 2018
28 Nov 2018 PSC04 Change of details for Mr Abideen Kosoko as a person with significant control on 1 November 2018
28 Nov 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 15 Tellson Avenue London SE18 4EE on 28 November 2018
29 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted