Advanced company searchLink opens in new window

HCB LEGAL LIMITED

Company number 11659176

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)
16 Nov 2023 AD01 Registered office address changed from 679 Warwick Road Solihull West Midlands B91 3DA United Kingdom to Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR on 16 November 2023
13 Nov 2023 AA Accounts for a small company made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
09 Nov 2023 AD01 Registered office address changed from Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR United Kingdom to 679 Warwick Road Solihull West Midlands B91 3DA on 9 November 2023
10 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
12 Oct 2022 AA Accounts for a small company made up to 31 March 2022
26 May 2022 AP01 Appointment of Mrs Victoria Sarah Hazell as a director on 13 May 2022
19 Nov 2021 AA Accounts for a small company made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
08 Apr 2021 AD01 Registered office address changed from 679B Warwick Road Solihull West Midlands B91 3DA United Kingdom to Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR on 8 April 2021
03 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
21 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with updates
16 Jan 2021 PSC02 Notification of Hcb Group Limited as a person with significant control on 25 February 2020
16 Jan 2021 PSC01 Notification of Mark William Noble as a person with significant control on 25 February 2020
16 Jan 2021 PSC07 Cessation of Michael David Gahan as a person with significant control on 25 February 2020
16 Jan 2021 PSC07 Cessation of Hcb Solicitors Limited as a person with significant control on 25 February 2020
05 Nov 2020 AA Accounts for a small company made up to 31 March 2020
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 2.00
10 Mar 2020 SH02 Consolidation of shares on 25 February 2020
10 Mar 2020 SH08 Change of share class name or designation
09 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided/full capital rights/full voting rights and no income rights 25/02/2020
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
08 Aug 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
16 Apr 2019 AD01 Registered office address changed from 679 Warwick Road Solihull West Midlands B91 3DA United Kingdom to 679B Warwick Road Solihull West Midlands B91 3DA on 16 April 2019