H&C GROUP LIMITED.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewPrevious accounting period extended from 2025-02-28 to 2025-05-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-02-29

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-02-28

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/06/236 June 2023 Appointment of Think Whole Limited as a secretary on 2023-06-01

View Document

06/06/236 June 2023 Change of details for Mr Richard Gordon Kelvin Hughes as a person with significant control on 2023-06-06

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Termination of appointment of Stephen Lance Sheridan as a secretary on 2023-01-31

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-02-28

View Document

06/04/226 April 2022 Director's details changed for Elizabeth Anne Kelvin Hughes on 2022-04-05

View Document

06/04/226 April 2022 Director's details changed for Mr Richard Gordon Kelvin Hughes on 2022-04-05

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2020-02-29

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-03-08 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE KELVIN HUGHES / 22/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON KELVIN HUGHES / 22/06/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/04/1425 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DISS40 (DISS40(SOAD))

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/05/1329 May 2013 PREVEXT FROM 31/08/2012 TO 28/02/2013

View Document

21/03/1321 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

13/03/1213 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

01/06/111 June 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE KELVIN HUGHES / 01/10/2009

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

16/01/0816 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/06/0517 June 2005 NC INC ALREADY ADJUSTED 22/04/05

View Document

20/04/0520 April 2005 £ NC 100/1955100 31/08/03

View Document

20/04/0520 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

16/04/0416 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

17/06/0217 June 2002 COMPANY NAME CHANGED GENERAL PRACTICE GROUP LIMITED CERTIFICATE ISSUED ON 17/06/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: DENMAN HOUSE 20 PICCADILLY LONDON W1V 9PF

View Document

23/04/0123 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 84 BROOK STREET LONDON W1Y 1YG

View Document

07/04/007 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 84 BROOK STREET LONDON W1Y 1YG

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: WALGATE HOUSE 25 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 7QQ

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: MESSRS TOUCHE ROSS HILL HOUSE LITTLE NEW STREET LONDON EC4

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/08/9612 August 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/08/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 ALTER MEM AND ARTS 03/03/95

View Document

17/11/9517 November 1995 CONVE 03/11/95

View Document

17/11/9517 November 1995 REGISTERED OFFICE CHANGED ON 17/11/95 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

17/11/9517 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9517 November 1995 RE SHARES 03/03/95

View Document

19/06/9519 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 COMPANY NAME CHANGED CHARCO 604 LIMITED CERTIFICATE ISSUED ON 30/05/95

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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