Advanced company searchLink opens in new window

HLI (UK) LIMITED

Company number 03976900

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)
25 Nov 2009 AP01 Appointment of Michael Peter Rea as a director
25 Nov 2009 TM01 Termination of appointment of Timothy Johnson as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 CH03 Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Roger Michael Brown on 13 October 2009
02 Sep 2009 288c Secretary's change of particulars / samuel clark / 29/08/2009
01 Aug 2009 287 Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR
06 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business deed of accession borrower security trustee 29/04/2009
06 May 2009 395 Particulars of a mortgage or charge / charge no: 2
20 Apr 2009 363a Return made up to 19/04/09; full list of members
20 Feb 2009 88(2) Ad 16/02/09\gbp si 454579@1=454579\gbp ic 318340/772919\
20 Feb 2009 123 Nc inc already adjusted 16/02/09
20 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 175 11/02/2009
23 Oct 2008 288c Director's change of particulars / roger brown / 17/10/2008
16 Oct 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
18 Aug 2008 AA Accounts for a small company made up to 31 March 2008
29 Apr 2008 363a Return made up to 19/04/08; full list of members
23 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2008 288b Appointment terminated secretary vita austin
09 Apr 2008 288a Director appointed timothy david johnson
09 Apr 2008 287 Registered office changed on 09/04/2008 from wessex house 4 greystoke business centre, portishead bristol BS20 6PY
09 Apr 2008 288a Secretary appointed samuel thomas budgen clark
09 Apr 2008 288a Director appointed roger michael brown