H. C. MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Rosalyn Farshi as a director on 2023-06-05

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

27/07/2127 July 2021 Appointment of Mrs Bridget Hopkins as a director on 2021-07-26

View Document

26/07/2126 July 2021 Termination of appointment of John Wilfred Hughes as a director on 2021-07-26

View Document

26/07/2126 July 2021 Appointment of Mrs Rosalyn Farshi as a director on 2021-07-26

View Document

26/07/2126 July 2021 Termination of appointment of Gordon Philip Ward as a director on 2021-07-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 DIRECTOR APPOINTED MR JOHN WILFRED HUGHES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KLEIN

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM C/O FORD'S RESIDENTIAL MANAGEMENT STUART'S HOUSE 20 TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ

View Document

11/12/1411 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 11/12/2014

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/02/1214 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 14/02/2012

View Document

07/04/117 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON PHILIP WARD / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARJORIE KLEIN / 31/12/2009

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 31/12/2009

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM THE COURT HOUSE 9 GRAFTON STREET ALTRINCHAM CHESHIRE WA14 1DU

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM C/O FORD'S RESIDENTIAL MANAGEMENT THE COURT HOUSE 9 GRAFTON STREET ALTRINCHAM CHESHIREWA14 1DU

View Document

28/01/0928 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: C/O DUNLOP HAYWARDS ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 42 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NY

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM: 26 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6BU

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9531 March 1995 REGISTERED OFFICE CHANGED ON 31/03/95 FROM: THE OLD MILL FINNEY LANE HEALD GREEN,CHEADLE CHESHIRE SK8 3DF

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/06/9223 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 RETURN MADE UP TO 29/08/90; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/11/898 November 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM: 159 ASHLEY ROAD HALE CHESHIRE WA15 9SD

View Document

25/04/8925 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 FIRST GAZETTE

View Document

08/04/878 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/08/8521 August 1985 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