About

Registered Number: 08877718
Date of Incorporation: 05/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Regina House 124 Finchley Road, London, NW3 5JS

 

Hackney Arches Construction Ltd was registered on 05 February 2014, it's status is listed as "Active". Hunt, Lloyd, Hunt, Lloyd Kevin are listed as directors of Hackney Arches Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Lloyd Kevin 27 July 2015 11 August 2015 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Lloyd 05 February 2014 11 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
AA01 - Change of accounting reference date 26 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 27 September 2019
AA01 - Change of accounting reference date 27 June 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CH01 - Change of particulars for director 19 March 2019
AA - Annual Accounts 18 December 2018
AA01 - Change of accounting reference date 29 June 2018
AA01 - Change of accounting reference date 31 March 2018
CS01 - N/A 21 March 2018
AD01 - Change of registered office address 22 January 2018
AA - Annual Accounts 05 April 2017
GUARANTEE2 - N/A 05 April 2017
CS01 - N/A 06 February 2017
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AA01 - Change of accounting reference date 05 February 2016
AD01 - Change of registered office address 08 December 2015
AA - Annual Accounts 03 October 2015
CERTNM - Change of name certificate 29 September 2015
AA01 - Change of accounting reference date 21 September 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
MR01 - N/A 18 August 2015
AD01 - Change of registered office address 14 August 2015
AP01 - Appointment of director 27 July 2015
AR01 - Annual Return 18 March 2015
NEWINC - New incorporation documents 05 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.