HC DEVELOPMENT CO 15 LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Termination of appointment of Richard Ian Harris as a director on 2025-04-14 |
20/02/2520 February 2025 | Compulsory strike-off action has been suspended |
20/02/2520 February 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
07/08/247 August 2024 | Confirmation statement made on 2024-06-06 with no updates |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
15/09/2315 September 2023 | Appointment of Mr Richard Ian Harris as a director on 2023-09-11 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-06 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/08/218 August 2021 | Amended total exemption full accounts made up to 2019-07-31 |
08/08/218 August 2021 | Amended total exemption full accounts made up to 2018-07-31 |
08/08/218 August 2021 | Total exemption full accounts made up to 2020-07-30 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2030 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
14/01/2014 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRAZER FEARNHEAD |
14/01/2014 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SUHAIL NAWAZ |
14/01/2014 January 2020 | DIRECTOR APPOINTED MR FRAZER FEARNHEAD |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
26/02/1926 February 2019 | 19/07/17 STATEMENT OF CAPITAL GBP 100 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/06/185 June 2018 | DIRECTOR APPOINTED MRS CLARISSA BRONWEN FEARNHEAD |
14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUHAIL NAWAZ / 04/05/2018 |
14/05/1814 May 2018 | PSC'S CHANGE OF PARTICULARS / MR SUHAIL NAWAZ / 04/05/2018 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
10/10/1710 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108747810003 |
05/10/175 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108747810002 |
05/10/175 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108747810001 |
19/07/1719 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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