HC REALISATIONS LTD

Company Documents

DateDescription
05/08/245 August 2024 Registered office address changed from 32 Chester Close South London NW1 4JG to C/O Quantuma Advisory Limited 7th Floor 20 st Andrew Street London EC4A 3AG on 2024-08-05

View Document

31/07/2431 July 2024 Registered office address changed from St Andrew's House 20 st. Andrew Street London EC4A 3AG England to 32 Chester Close South London NW1 4JG on 2024-07-31

View Document

26/06/2426 June 2024 Appointment of a voluntary liquidator

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Statement of affairs

View Document

14/05/2414 May 2024 Registered office address changed from St Andrew's House St. Andrew Street London EC4A 3AG England to St Andrew's House 20 st. Andrew Street London EC4A 3AG on 2024-05-14

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

14/05/2414 May 2024 Registered office address changed from 32 Chester Close South London NW1 4JG England to St Andrew's House St. Andrew Street London EC4A 3AG on 2024-05-14

View Document

08/05/248 May 2024 Certificate of change of name

View Document

15/01/2415 January 2024 Appointment of Mr Mike Stephen Boud as a director on 2024-01-02

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/12/218 December 2021 Registered office address changed from 32 32 Chester Close South Regent's Park London London NW1 4JG England to 32 Chester Close South London NW1 4JG on 2021-12-08

View Document

26/11/2126 November 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 32 32 Chester Close South Regents Park London London NW1 4JG on 2021-11-26

View Document

26/11/2126 November 2021 Registered office address changed from 32 32 Chester Close South Regents Park London London NW1 4JG England to 32 32 Chester Close South Regent's Park London London NW1 4JG on 2021-11-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 32 CHESTER CLOSE SOUTH REGENT'S PARK LONDON NW1 4JG

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/06/1920 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARY MORGAN

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY RACHEL DUDLEY

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053902200001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053902200001

View Document

21/06/1821 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

22/03/1822 March 2018 SECRETARY APPOINTED MS RACHEL REBECCA DUDLEY

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MS MARY MORGAN

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR DENNIS KARL HORNER

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR NIGEL PHILIP RANSOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/05/1623 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/04/1530 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/148 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 33 WEST COMMON WAY HARPENDEN HERTFORDSHIRE AL5 2LH

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MARK HYMAN / 15/05/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

17/03/1217 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 25 DUKE STREET LONDON W1U 1LD UNITED KINGDOM

View Document

21/06/1121 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/03/1021 March 2010 REGISTERED OFFICE CHANGED ON 21/03/2010 FROM 33 WEST COMMON WAY HARPENDEN HERTS AL5 2LH

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

25/05/0925 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BEASLEY

View Document

25/05/0925 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

27/03/0727 March 2007 RETURN MADE UP TO 11/03/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/10/0627 October 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 S366A DISP HOLDING AGM 18/01/06

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company