HC DEVELOPMENT CO 17 LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

17/10/2317 October 2023 Termination of appointment of Charles William Frazer Fearnhead as a director on 2023-10-04

View Document

19/09/2319 September 2023 Change of details for Mr Charles William Frazer Fearnhead as a person with significant control on 2023-09-18

View Document

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

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

03/07/213 July 2021 Previous accounting period extended from 2020-07-31 to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 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 CESSATION OF SUHAIL NAWAZ AS A PSC

View Document

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

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

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

View Accounts

02/04/192 April 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

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

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

View Document

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

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUHAIL NAWAZ / 04/05/2018

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108733510003

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108733510002

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108733510001

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