HC DEVELOPMENT CO 19 LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Termination of appointment of Charles William Frazer Fearnhead as a director on 2025-01-01

View Document

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

View Document

08/10/248 October 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Director's details changed for Mr Charles William Frazer Fearnhead on 2023-09-18

View Document

18/09/2318 September 2023 Change of details for Mr Charles 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

23/08/2323 August 2023 Termination of appointment of Justin Paul Chappelle Molloy as a director on 2023-08-23

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

06/07/216 July 2021 Amended total exemption full accounts made up to 2019-03-31

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

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

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112568310002

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112568310001

View Document

15/03/1815 March 2018 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