Download leads from Nexok and grow your business. Find out more

HCI (UK) Limited

Documents

Total Documents130
Total Pages602

Filing History

30 June 2017Confirmation statement made on 6 June 2017 with no updates
28 February 2017Appointment of Mr Guy Bernard Daly as a secretary on 21 February 2017
28 February 2017Termination of appointment of Abigail Robson as a secretary on 21 February 2017
28 February 2017Termination of appointment of Abigail Robson as a secretary on 21 February 2017
13 January 2017Appointment of Mrs Maria Elizabeth Rebecca Hughes as a director on 22 December 2016
12 January 2017Termination of appointment of Peter John Middleton as a director on 22 December 2016
12 January 2017Appointment of Miss Georgia Edmunds as a director on 22 December 2016
7 January 2017Total exemption full accounts made up to 31 March 2016
20 June 2016Annual return made up to 6 June 2016 no member list
26 May 2016Director's details changed for Ms Judith Alice Jenner on 26 May 2016
13 January 2016Appointment of Ms Abigail Robson as a secretary on 16 December 2015
13 January 2016Termination of appointment of Malik Ullah as a director on 5 January 2016
13 January 2016Termination of appointment of Jill Karen Jesson as a secretary on 16 December 2015
30 December 2015Total exemption full accounts made up to 31 March 2015
17 November 2015Appointment of Mrs Jill Karen Jesson as a secretary on 18 May 2015
8 June 2015Annual return made up to 6 June 2015 no member list
8 June 2015Annual return made up to 6 June 2015 no member list
22 May 2015Appointment of Ms Abigail Robson as a director on 18 March 2015
20 May 2015Registered office address changed from 154 I-Land, Essex Street Essex Street Birmingham B5 4TR England to 154 I-Land Essex Street Birmingham B5 4TR on 20 May 2015
21 April 2015Termination of appointment of John David Morris as a secretary on 17 April 2015
21 April 2015Termination of appointment of John David Morris as a director on 17 April 2015
21 April 2015Registered office address changed from 239 Holliday Street Birmingham West Midlands B1 1SJ to 154 I-Land Essex Street Birmingham B5 4TR on 21 April 2015
19 March 2015Total exemption full accounts made up to 31 March 2014
1 December 2014Termination of appointment of Patricia Anne Jones as a director on 23 November 2014
1 December 2014Termination of appointment of Michael John Pritty as a director on 1 October 2014
1 December 2014Termination of appointment of Peter Patel as a director on 25 November 2014
1 December 2014Termination of appointment of Michael John Pritty as a director on 1 October 2014
3 July 2014Annual return made up to 14 May 2014 no member list
7 January 2014Termination of appointment of Gary Kenneth Clarke as a director on 18 December 2013
7 January 2014Termination of appointment of Paul Frederick Walker as a director on 18 December 2013
23 December 2013Total exemption full accounts made up to 31 March 2013
26 July 2013Annual return made up to 14 May 2013 no member list
31 January 2013Appointment of Dr Patricia Anne Jones as a director on 2 October 2012
31 January 2013Appointment of Rev Peter John Middleton as a director on 2 October 2012
31 January 2013Appointment of Rev Peter John Middleton as a director on 2 October 2012
31 January 2013Appointment of Dr Patricia Anne Jones as a director on 2 October 2012
31 December 2012Total exemption full accounts made up to 31 March 2012
2 July 2012Annual return made up to 14 May 2012 no member list
29 March 2012Termination of appointment of Philip Lascelles Cameron Crombie as a director on 27 March 2012
11 January 2012Appointment of Professor Guy Daly as a director on 14 December 2011
23 December 2011Total exemption full accounts made up to 31 March 2011
20 September 2011Appointment of Ms Judith Alice Jenner as a director on 6 September 2011
20 September 2011Appointment of Ms Judith Alice Jenner as a director on 6 September 2011
19 September 2011Termination of appointment of Neelam Samra as a director on 6 September 2011
19 September 2011Termination of appointment of Neelam Samra as a director on 6 September 2011
24 August 2011Termination of appointment of Philip Roden as a secretary
22 August 2011Annual return made up to 14 May 2011 no member list
22 August 2011Director's details changed for Neelam Samra Mann on 22 August 2011
22 August 2011Termination of appointment of Anthony Mccool as a director
22 August 2011Secretary's details changed for Mr John Morris on 22 August 2011
19 August 2011Appointment of Neelam Samra Mann as a director
19 August 2011Appointment of Jill Karen Jesson as a director
19 August 2011Appointment of Malik Ullah as a director
19 August 2011Appointment of Gary Kenneth Clarke as a director
19 August 2011Termination of appointment of Arti Halai as a director
30 December 2010Total exemption full accounts made up to 31 March 2010
22 July 2010Appointment of Mr John Morris as a secretary
22 July 2010Termination of appointment of Philip Roden as a secretary
25 May 2010Annual return made up to 14 May 2010 no member list
25 May 2010Director's details changed for Paul Frederick Walker on 14 May 2010
25 May 2010Director's details changed for Michael Pritty on 14 May 2010
25 May 2010Director's details changed for Dr Peter Patel on 14 May 2010
25 May 2010Director's details changed for Anthony Mccool on 14 May 2010
16 December 2009Total exemption full accounts made up to 31 March 2009
9 December 2009Termination of appointment of Maureen Bradley as a director
25 June 2009Memorandum and Articles of Association
19 June 2009Company name changed hci birmingham LIMITED\certificate issued on 24/06/09
10 June 2009Annual return made up to 14/05/09
30 December 2008Total exemption full accounts made up to 31 March 2008
13 June 2008Annual return made up to 14/05/08
3 February 2008Total exemption full accounts made up to 31 March 2007
14 June 2007Annual return made up to 14/05/07
14 June 2007New director appointed
14 June 2007New director appointed
14 June 2007New director appointed
2 February 2007Total exemption full accounts made up to 31 March 2006
2 January 2007Director resigned
31 August 2006Annual return made up to 14/05/06
14 July 2006New director appointed
14 July 2006New director appointed
6 February 2006Director resigned
2 February 2006Full accounts made up to 31 March 2005
20 December 2005Registered office changed on 20/12/05 from: university of birmingham westhil weoley park road selly oak birmingham B29 6LL
20 December 2005New director appointed
19 September 2005Annual return made up to 14/05/05
10 February 2005Director resigned
2 February 2005Full accounts made up to 31 March 2004
22 July 2004New secretary appointed
16 June 2004Annual return made up to 14/05/04
16 June 2004Secretary resigned
16 June 2004Director resigned
16 June 2004Director resigned
10 October 2003Full accounts made up to 31 March 2003
3 June 2003Annual return made up to 14/05/03
  • 363(288) ‐ Director resigned
16 October 2002New secretary appointed
6 October 2002Secretary resigned
22 July 2002Full accounts made up to 31 March 2002
12 June 2002Annual return made up to 14/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 April 2002New director appointed
10 April 2002New director appointed
10 April 2002New director appointed
11 July 2001Full accounts made up to 31 March 2001
25 June 2001Director resigned
21 June 2001Annual return made up to 14/05/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
19 March 2001Director resigned
7 November 2000New secretary appointed
8 August 2000Full accounts made up to 31 March 2000
24 May 2000Annual return made up to 14/05/00
  • 363(287) ‐ Registered office changed on 24/05/00
24 May 2000Director resigned
24 May 2000Director resigned
24 May 2000Director resigned
1 March 2000New director appointed
23 November 1999
24 May 1999Annual return made up to 14/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
23 March 1999New director appointed
8 March 1999New director appointed
12 February 1999New secretary appointed;new director appointed
12 February 1999New secretary appointed;new director appointed
14 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 December 1998Memorandum and Articles of Association
16 October 1998
23 June 1998New director appointed
23 June 1998New director appointed
23 June 1998New director appointed
5 June 1998New director appointed
5 June 1998Annual return made up to 14/05/98
5 June 1998New director appointed
5 June 1998New director appointed
11 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98
14 May 1997Incorporation
Sign up now to grow your client base. Plans & Pricing