HC DEVELOPMENT CO 5 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Amended micro company accounts made up to 2022-05-31

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-05-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/01/2210 January 2022 Registered office address changed from C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE England to C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF on 2022-01-10

View Document

15/12/2115 December 2021 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE on 2021-12-15

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-05-31

View Document

06/07/216 July 2021 Amended micro company accounts made up to 2019-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR FRAZER FEARNHEAD

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR SUHAIL NAWAZ

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS CLARISSA BRONWEN FEARNHEAD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR HALL & CO PROJECTS LIMITED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

01/02/171 February 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BARKER BROWN NW LIMITED / 16/01/2017

View Document

12/01/1712 January 2017 CORPORATE DIRECTOR APPOINTED BARKER BROWN NW LIMITED

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRAZER FEARNHEAD

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832400002

View Document

04/06/164 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832400001

View Document

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information