HMC GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Director's details changed for Mr Mark Henry Mcardle on 2025-04-25

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

20/05/2420 May 2024 Director's details changed for Mr Daniel Mcardle on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Michael Matthew Joseph Mcardle on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Mark Henry Mcardle on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mrs Josephine Helen Mcardle on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

17/12/2117 December 2021 Notification of Hmc Group Holdings Limited as a person with significant control on 2018-03-28

View Document

17/12/2117 December 2021 Cessation of Michael Matthew Joseph Mcardle as a person with significant control on 2018-03-28

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MATTHEW JOSEPH MCARDLE / 28/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE HELEN MCARDLE / 28/02/2020

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BANK CHAMBERS FIRST FLOOR 26 MOSLEY STREET NEWCASTLE TYNE AND WEAR NE1 1DF ENGLAND

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR MICHAEL SEAN MCARDLE

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR DANIEL MCARDLE

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MS RACHAEL MCARDLE

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE HELEN MCARDLE / 01/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MATTHEW JOSEPH MCARDLE / 01/10/2018

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM KEEL ROW 12 THE WATERMARK GATESHEAD TYNE & WEAR NE11 9SZ

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MATTHEW JOSEPH MCARDLE / 01/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL DAWSON / 01/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY MCARDLE / 01/10/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MATTHEW JOSEPH MCARDLE

View Document

06/03/186 March 2018 CESSATION OF JOSEPHINE HELEN MCARDLE AS A PSC

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN DAWSON

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR JOHN NIGEL DAWSON

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY MCARDLE / 01/01/2017

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 050647080006

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/12/161 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/03/169 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

16/10/1516 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/03/1525 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR MICHAEL MATTHEW JOSEPH MCARDLE

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050647080006

View Document

31/08/1431 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

26/07/1226 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

06/03/126 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/03/114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NC INC ALREADY ADJUSTED 04/03/05

View Document

15/03/0515 March 2005 £ NC 1000/1000000 04/0

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 11 OSBORNE TERRACE NEWCASTLE UPON TYNE NE2 1NE

View Document

08/10/048 October 2004 COMPANY NAME CHANGED CUSDOMCARE LIMITED CERTIFICATE ISSUED ON 08/10/04

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 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