HC EMPLOYEES MIDLANDS AND THE NORTH LTD
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-03-25 with updates |
26/02/2526 February 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
24/02/2524 February 2025 | Cessation of Joel Daniel Moore as a person with significant control on 2024-08-02 |
24/02/2524 February 2025 | Notification of Hc Facility Management Ltd as a person with significant control on 2024-08-02 |
10/02/2510 February 2025 | Appointment of Mr Paul Ronald Rafferty as a director on 2025-02-01 |
10/02/2510 February 2025 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to Co Rpgcc 40 Gracechurch Street London EC3V 0BT on 2025-02-10 |
05/02/255 February 2025 | Notification of Joel Daniel Moore as a person with significant control on 2024-08-01 |
05/02/255 February 2025 | Appointment of Mr Anthony Francis Brooks as a director on 2025-02-01 |
29/11/2429 November 2024 | Appointment of Mr Joel Daniel Moore as a director on 2024-08-01 |
23/10/2423 October 2024 | Accounts for a dormant company made up to 2024-04-30 |
23/08/2423 August 2024 | Registered office address changed from 72 Wembley Park Drive Wembley HA9 8HB England to 40 Gracechurch Street London EC3V 0BT on 2024-08-23 |
30/07/2430 July 2024 | Termination of appointment of Khalil Ashif Kassam as a director on 2024-06-01 |
30/07/2430 July 2024 | Cessation of Chevron Consulting Limited as a person with significant control on 2024-06-01 |
04/07/244 July 2024 | Registered office address changed from 169 Torrington Avenue Coventry CV4 9AP England to 72 Wembley Park Drive Wembley HA9 8HB on 2024-07-04 |
23/05/2423 May 2024 | Registered office address changed from 72 Wembley Park Drive Wembley HA9 8HB England to 169 Torrington Avenue Coventry CV4 9AP on 2024-05-23 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with updates |
25/03/2425 March 2024 | Registered office address changed from C/O Newmans Dvs House 4 Spring Villa Road Edgware Middlesex HA8 7EB England to 72 Wembley Park Drive Wembley HA9 8HB on 2024-03-25 |
25/03/2425 March 2024 | Termination of appointment of Paul Vuckovic as a director on 2024-03-01 |
25/03/2425 March 2024 | Notification of Chevron Consulting Limited as a person with significant control on 2024-03-01 |
25/03/2425 March 2024 | Appointment of Mr Khalil Ashif Kassam as a director on 2024-03-01 |
25/03/2425 March 2024 | Cessation of Mercia Facilities Limited as a person with significant control on 2024-03-01 |
10/03/2410 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
10/03/2410 March 2024 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/02/2317 February 2023 | Appointment of Mr Paul Vuckovic as a director on 2023-01-01 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
17/02/2317 February 2023 | Registered office address changed from Friars House 4th Floor Manor House Drive Coventry CV1 2TE England to C/O Newmans Dvs House 4 Spring Villa Road Edgware Middlesex HA8 7EB on 2023-02-17 |
17/02/2317 February 2023 | Notification of Mercia Facilities Limited as a person with significant control on 2023-01-01 |
17/02/2317 February 2023 | Cessation of Pss General Ltd as a person with significant control on 2023-01-01 |
17/02/2317 February 2023 | Termination of appointment of Timothy Dale Jones as a director on 2023-01-01 |
29/06/2229 June 2022 | Registered office address changed from , 329 Bradford Road, Huddersfield, West Yorkshire, HD1 6ER, United Kingdom to 40 Gracechurch Street London EC3V 0BT on 2022-06-29 |
27/04/2227 April 2022 | Incorporation |
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