HCG REALISATIONS 2021 LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registered office address changed from Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01 |
14/07/2514 July 2025 New | Administrator's progress report |
22/01/2522 January 2025 | Administrator's progress report |
08/01/258 January 2025 | Notice of extension of period of Administration |
24/07/2424 July 2024 | Administrator's progress report |
24/01/2424 January 2024 | Administrator's progress report |
23/01/2423 January 2024 | Notice of extension of period of Administration |
01/11/231 November 2023 | Termination of appointment of Ryan Sean Rieder as a director on 2023-10-18 |
01/11/231 November 2023 | Termination of appointment of Natalie Rieder as a director on 2023-10-18 |
02/08/232 August 2023 | Administrator's progress report |
18/01/2318 January 2023 | Administrator's progress report |
16/12/2216 December 2022 | Notice of extension of period of Administration |
19/05/2219 May 2022 | Statement of affairs with form AM02SOA/AM02SOC |
08/02/228 February 2022 | Result of meeting of creditors |
03/02/223 February 2022 | Certificate of change of name |
03/02/223 February 2022 | Change of name notice |
12/01/2212 January 2022 | Statement of administrator's proposal |
08/01/228 January 2022 | Registered office address changed from Unit B3, Independence House Fairacres Industrial Estate, Dedworth Road Windsor SL4 4LE England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2022-01-08 |
08/01/228 January 2022 | Appointment of an administrator |
22/11/2122 November 2021 | Termination of appointment of Jonathan Andrew Light as a director on 2021-11-12 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-09 with updates |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | DISS40 (DISS40(SOAD)) |
03/12/193 December 2019 | 31/12/18 UNAUDITED ABRIDGED |
03/12/193 December 2019 | FIRST GAZETTE |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
05/06/195 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN FRANCIS BYRNE / 05/06/2019 |
11/05/1911 May 2019 | DISS40 (DISS40(SOAD)) |
08/05/198 May 2019 | 31/12/17 UNAUDITED ABRIDGED |
18/04/1918 April 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
26/03/1926 March 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
16/06/1716 June 2017 | CURREXT FROM 30/06/2017 TO 31/12/2017 |
09/06/179 June 2017 | 30/06/16 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | DISS40 (DISS40(SOAD)) |
30/05/1730 May 2017 | FIRST GAZETTE |
03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM VICTORIA HOUSE 26 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1TG |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
09/05/169 May 2016 | 05/02/16 STATEMENT OF CAPITAL GBP 205.00 |
23/02/1623 February 2016 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
29/06/1529 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/08/1422 August 2014 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM UNIT B3 INDEPENDENCE HOUSE FAIRACRES INDUSTRIAL ESTATE DEDWORTH ROAD WINDSOR BERKSHIRE SL4 4LE |
11/07/1411 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/12/1219 December 2012 | DIRECTOR APPOINTED MS NATALIE DE GOUVEIA |
19/12/1219 December 2012 | DIRECTOR APPOINTED MR JONATHAN ANDREW LIGHT |
19/12/1219 December 2012 | DIRECTOR APPOINTED MRS JENNY MARIA BYRNE |
02/11/122 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
24/10/1224 October 2012 | DIRECTOR APPOINTED MR RYAN SEAN RIEDER |
10/10/1210 October 2012 | VARYING SHARE RIGHTS AND NAMES |
09/10/129 October 2012 | 15/08/12 STATEMENT OF CAPITAL GBP 3 |
09/10/129 October 2012 | 28/09/12 STATEMENT OF CAPITAL GBP 201 |
14/09/1214 September 2012 | REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 2 ALBERT ROAD BRACKNELL RG42 2AE |
07/08/127 August 2012 | COMPANY NAME CHANGED BRACKNELL CLINIC LIMITED CERTIFICATE ISSUED ON 07/08/12 |
27/07/1227 July 2012 | CHANGE OF NAME 20/07/2012 |
27/07/1227 July 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/07/1226 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/10/117 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
07/10/117 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
29/09/1129 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
29/09/1129 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/07/117 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FRANCIS BYRNE / 01/11/2010 |
01/09/101 September 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN BYRNE / 02/07/2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/06/0823 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | SECRETARY APPOINTED RUPERT WRIGHT |
08/04/088 April 2008 | APPOINTMENT TERMINATED SECRETARY EAMONN BYRNE |
08/04/088 April 2008 | APPOINTMENT TERMINATED DIRECTOR MIKAEL PORATH PETERSON |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
29/06/0729 June 2007 | RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS |
27/07/0627 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/09/0422 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/09/047 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/08/049 August 2004 | NEW DIRECTOR APPOINTED |
09/08/049 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/08/042 August 2004 | COMPANY NAME CHANGED OMNICARE CLINICS LIMITED CERTIFICATE ISSUED ON 02/08/04 |
10/06/0410 June 2004 | DIRECTOR RESIGNED |
10/06/0410 June 2004 | SECRETARY RESIGNED |
09/06/049 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HCG REALISATIONS 2021 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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