HC DEVELOPMENT CO 19 LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Termination of appointment of Charles William Frazer Fearnhead as a director on 2025-01-01 |
15/04/2515 April 2025 | Termination of appointment of Richard Ian Harris as a director on 2025-04-14 |
08/10/248 October 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | Compulsory strike-off action has been suspended |
07/08/247 August 2024 | Registered office address changed from 85 Landseer Avenue Warrington WA4 6DH England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-08-07 |
25/07/2425 July 2024 | Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 85 Landseer Avenue Warrington WA4 6DH on 2024-07-25 |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
23/05/2423 May 2024 | Confirmation statement made on 2024-02-22 with no updates |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
18/09/2318 September 2023 | Director's details changed for Mr Charles William Frazer Fearnhead on 2023-09-18 |
18/09/2318 September 2023 | Change of details for Mr Charles Frazer Fearnhead as a person with significant control on 2023-09-18 |
15/09/2315 September 2023 | Appointment of Mr Richard Ian Harris as a director on 2023-09-11 |
23/08/2323 August 2023 | Termination of appointment of Justin Paul Chappelle Molloy as a director on 2023-08-23 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-22 with updates |
23/03/2323 March 2023 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
06/07/216 July 2021 | Amended total exemption full accounts made up to 2019-03-31 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
05/06/185 June 2018 | DIRECTOR APPOINTED MRS CLARISSA BRONWEN FEARNHEAD |
30/05/1830 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112568310002 |
16/05/1816 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112568310001 |
15/03/1815 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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