Advanced company searchLink opens in new window

CICOR HARTLEPOOL LTD

Company number 00236394

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 Jun 2016 AD01 Registered office address changed from Head Office Unit 2 & 3 Chancerygate Business Centre Cradock Road Reading Berkshire RG2 0AH United Kingdom to Head Office, Unit 4 Chancerygate Business Centre Cradock Road Reading Berkshire RG2 0AH on 13 June 2016
13 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA
13 Jun 2016 AD01 Registered office address changed from Stephen House Brenda Road Hartlepool TS25 2BQ to Head Office Unit 2 & 3 Chancerygate Business Centre Cradock Road Reading Berkshire RG2 0AH on 13 June 2016
16 May 2016 AR01 Annual return made up to 6 May 2016 no member list
Statement of capital on 2016-05-16
  • GBP 1,864,406.1
16 May 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 1,864,406.1
13 May 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 1,858,406.1
12 May 2016 AA Group of companies' accounts made up to 31 December 2015
04 Sep 2015 MR01 Registration of charge 002363940021, created on 3 September 2015
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 1,826,354.80
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 6 May 2015 no member list
Statement of capital on 2015-05-19
  • GBP 1,553,627.5
20 Nov 2014 MR01 Registration of charge 002363940020, created on 20 November 2014
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 25 July 2014
  • GBP 1,477,869.9
26 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 6 May 2014 no member list
Statement of capital on 2014-05-08
  • GBP 1,477,869.9
04 Nov 2013 TM01 Termination of appointment of Anthony Inskip as a director
21 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
11 Jun 2013 TM01 Termination of appointment of Stephen Phipson as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 04/06/2013
04 Jun 2013 TM01 Termination of appointment of Stephen Phipson as a director
24 May 2013 AR01 Annual return made up to 6 May 2013 no member list
24 May 2013 TM01 Termination of appointment of Colin Wilson as a director
27 Sep 2012 AP01 Appointment of Ms Joanne Elizabeth Estell as a director
27 Sep 2012 TM02 Termination of appointment of Colin Wilson as a secretary