HCP MANCHESTER LIMITED

Company Documents

DateDescription
13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Cessation of Dudi Jaroslav as a person with significant control on 2023-07-13

View Document

18/07/2318 July 2023 Change of details for Mr Dudi Jaroslav as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Dudi Jaroslav on 2023-07-17

View Document

17/07/2317 July 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 22D Sam Cowan Close Manchester M14 4JU on 2023-07-17

View Document

10/07/2310 July 2023 Cessation of Dudi Jaroslav as a person with significant control on 2022-02-01

View Document

10/07/2310 July 2023 Registered office address changed from 49 Station Road Polegate BN26 6EA England to 61 Bridge Street Kington HR5 3DJ on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Mr Dudi Jaroslav as a director on 2022-02-01

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

10/07/2310 July 2023 Notification of Dudi Jaroslav as a person with significant control on 2022-02-01

View Document

10/07/2310 July 2023 Notification of Dudi Jaroslav as a person with significant control on 2022-02-01

View Document

12/04/2312 April 2023 Termination of appointment of Dudi Jarodolav as a director on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 49 Station Road Polegate BN26 6EA on 2023-04-12

View Document

12/04/2312 April 2023 Cessation of Dudi Jaroslav as a person with significant control on 2023-04-12

View Document

21/03/2321 March 2023 Notification of Dudi Jaroslav as a person with significant control on 2022-02-01

View Document

21/03/2321 March 2023 Appointment of Mr Dudi Jarodolav as a director on 2022-02-01

View Document

21/03/2321 March 2023 Termination of appointment of Mohammed Junaid Khan as a director on 2022-02-01

View Document

21/03/2321 March 2023 Cessation of Mohammed Junaid Khan as a person with significant control on 2022-02-01

View Document

21/03/2321 March 2023 Registered office address changed from 15 Cornwall Place Bradford BD8 7JT England to 61 Bridge Street Kington HR5 3DJ on 2023-03-21

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/09/208 September 2020 Registered office address changed from , 16 Conrwall Place, Bradford, BD8 7JT, England to 22D Sam Cowan Close Manchester M14 4JU on 2020-09-08

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED JUNAID KHAN

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 49 STATION RD POLEGATE EAST SUSSEX BN26 6EA ENGLAND

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR MOHAMMED JUNAID KHAN

View Document

21/07/2021 July 2020 Registered office address changed from , 49 Station Rd, Polegate, East Sussex, BN26 6EA, England to 22D Sam Cowan Close Manchester M14 4JU on 2020-07-21

View Document

21/07/2021 July 2020 CESSATION OF MOHAMMAD TANVEER AS A PSC

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED TANVEER

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD TANVEER

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 22D SAM COWAN CLOSE MANCHESTER M14 4JU ENGLAND

View Document

22/05/2022 May 2020 Registered office address changed from , 22D Sam Cowan Close, Manchester, M14 4JU, England to 22D Sam Cowan Close Manchester M14 4JU on 2020-05-22

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR MOHAMMED TANVEER

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR ZUBEIR ABDALLA

View Document

21/05/2021 May 2020 CESSATION OF ZUBEIR ABDALLA AS A PSC

View Document

31/01/2031 January 2020 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