HCB GROUP LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Change of details for Mr Michael David Gahan as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Director's details changed for Mr Michael David Gahan on 2024-12-12

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

14/05/2414 May 2024 Part of the property or undertaking has been released from charge 077938920012

View Document

19/04/2419 April 2024 Satisfaction of charge 077938920007 in full

View Document

13/02/2413 February 2024 Part of the property or undertaking has been released from charge 077938920007

View Document

12/02/2412 February 2024 Satisfaction of charge 077938920008 in full

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

20/03/2320 March 2023 Satisfaction of charge 077938920010 in full

View Document

12/10/2212 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

19/11/2119 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

15/02/1915 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077938920013

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

15/03/1815 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077938920012

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077938920011

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077938920010

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077938920009

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077938920008

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 679 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA UNITED KINGDOM

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 691-693 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA

View Document

12/03/1612 March 2016 COMPANY NAME CHANGED TEESG LIMITED CERTIFICATE ISSUED ON 12/03/16

View Document

12/03/1612 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077938920007

View Document

24/06/1524 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077938920006

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GAHAN / 11/05/2015

View Document

22/02/1522 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 201.00

View Document

22/02/1522 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 200

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE GAHAN

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/11/1321 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077938920005

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077938920004

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1220 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/11/111 November 2011 DIRECTOR APPOINTED MRS ANNE-MARIE GAHAN

View Document

30/09/1130 September 2011 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