HC HOMES DUBWATH 2 LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Receiver's abstract of receipts and payments to 2025-05-16 |
16/06/2516 June 2025 | Notice of ceasing to act as receiver or manager |
12/08/2412 August 2024 | Appointment of receiver or manager |
14/05/2414 May 2024 | Confirmation statement made on 2024-02-12 with updates |
04/07/234 July 2023 | Registered office address changed from 41, the Old Bank King Street Penrith Cumbria CA11 7AY United Kingdom to 173a Kingston Road Epsom KT19 0AA on 2023-07-04 |
30/03/2330 March 2023 | Registration of charge 146580190002, created on 2023-03-16 |
23/03/2323 March 2023 | Registration of charge 146580190001, created on 2023-03-16 |
02/03/232 March 2023 | Statement of capital following an allotment of shares on 2023-03-02 |
02/03/232 March 2023 | Notification of Hc Homes Dubwath Limited as a person with significant control on 2023-03-02 |
02/03/232 March 2023 | Cessation of David Arthur Brewin as a person with significant control on 2023-03-02 |
02/03/232 March 2023 | Cessation of Daniel Stephen Combes as a person with significant control on 2023-03-02 |
22/02/2322 February 2023 | Change of details for Daniel Stephen Combes as a person with significant control on 2023-02-22 |
22/02/2322 February 2023 | Notification of David Arthur Brewin as a person with significant control on 2023-02-22 |
22/02/2322 February 2023 | Statement of capital following an allotment of shares on 2023-02-22 |
22/02/2322 February 2023 | Appointment of Mr David Arthur Brewin as a director on 2023-02-22 |
13/02/2313 February 2023 | 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