HC DEVELOPMENT CO 15 LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Richard Ian Harris as a director on 2025-04-14

View Document

20/02/2520 February 2025 Compulsory strike-off action has been suspended

View Document

20/02/2520 February 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Appointment of Mr Richard Ian Harris as a director on 2023-09-11

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/08/218 August 2021 Amended total exemption full accounts made up to 2019-07-31

View Document

08/08/218 August 2021 Amended total exemption full accounts made up to 2018-07-31

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRAZER FEARNHEAD

View Document

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

View Document

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

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/02/1926 February 2019 19/07/17 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 DIRECTOR APPOINTED MRS CLARISSA BRONWEN FEARNHEAD

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUHAIL NAWAZ / 04/05/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR SUHAIL NAWAZ / 04/05/2018

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108747810003

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108747810002

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108747810001

View Document

19/07/1719 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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