MACEACHERN HCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

26/07/2526 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

24/10/2424 October 2024 Registration of charge 028525850006, created on 2024-10-23

View Document

24/10/2424 October 2024 Satisfaction of charge 028525850005 in full

View Document

24/10/2424 October 2024 Registration of charge 028525850007, created on 2024-10-23

View Document

24/10/2424 October 2024 Satisfaction of charge 028525850004 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/02/248 February 2024 Appointment of Mrs Abigail Clare Miller as a director on 2021-09-10

View Document

08/02/248 February 2024 Appointment of Mr Richard Nigel Wilson as a director on 2021-09-10

View Document

08/02/248 February 2024 Appointment of Mr Stuart Paul Nickloes as a director on 2021-09-10

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2023-09-30 to 2023-07-31

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/02/227 February 2022 Registered office address changed from 132-140 New Bridge Street Newcastle upon Tyne NE1 2SZ England to Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 2022-02-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/01/204 January 2020 DISS40 (DISS40(SOAD))

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/10/1426 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MS MARIANNE MACEACHERN / 20/05/2014

View Document

21/05/1421 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIAN MACEACHERN / 20/05/2014

View Document

15/05/1415 May 2014 SECRETARY APPOINTED MRS MARIAN MACEACHERN

View Document

14/10/1314 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

28/01/1328 January 2013 COMPANY NAME CHANGED HERITAGE COAST HOLIDAYS LTD. CERTIFICATE ISSUED ON 28/01/13

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

15/01/1315 January 2013 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/11/1011 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD THOMPSON

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/11/993 November 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: 1A MOUNTJOY RESEARCH CENTRE STOCKTON ROAD DURHAM DH1 3SW

View Document

04/08/984 August 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 COMPANY NAME CHANGED NORTHERN LANDSCAPES LIMITED CERTIFICATE ISSUED ON 09/07/97

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

06/11/966 November 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: KIELDER HOUSE EMMERSON ROAD COLUMBIA WASHINGTON TYNE & WEAR NE38 7LN

View Document

18/07/9618 July 1996 NEW SECRETARY APPOINTED

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED E F G LANDSCAPES (N.E.) LIMITED CERTIFICATE ISSUED ON 24/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994

View Document

18/10/9418 October 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: PRINCES BUILDING 7 QUEEN ST NEWCASTLE UPON TYNE NE1 3XL

View Document

18/03/9418 March 1994

View Document

18/03/9418 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994

View Document

04/03/944 March 1994 ALTER MEM AND ARTS 06/01/94

View Document

07/09/937 September 1993 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