STRIKES HCE LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Notification of Strikes Property Services Ltd as a person with significant control on 2025-05-15 |
24/06/2524 June 2025 | Cessation of Chris Bane as a person with significant control on 2025-05-15 |
24/06/2524 June 2025 | Cessation of Christopher Bane as a person with significant control on 2025-05-15 |
06/05/256 May 2025 | Appointment of Mr Andrew Mcdermott as a director on 2025-05-06 |
06/05/256 May 2025 | Appointment of Mr Jason Gary Meaden as a director on 2025-05-06 |
22/04/2522 April 2025 | Notification of Chris Bane as a person with significant control on 2025-04-17 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with updates |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-16 with updates |
11/04/2511 April 2025 | Certificate of change of name |
09/04/259 April 2025 | Cessation of Chris Bane as a person with significant control on 2025-04-09 |
09/04/259 April 2025 | Notification of Chris Bane as a person with significant control on 2025-04-08 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/12/2317 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
27/11/2327 November 2023 | Certificate of change of name |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-24 with updates |
24/11/2324 November 2023 | Termination of appointment of Simon Barrymore Hardy as a director on 2023-11-24 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with updates |
06/09/236 September 2023 | Termination of appointment of Joseph Michael Brania as a director on 2023-09-06 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/11/2226 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/09/2128 September 2021 | Previous accounting period shortened from 2021-04-30 to 2021-03-31 |
28/09/2128 September 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/06/2022 June 2020 | Registered office address changed from , 28 Trinity Street, Dorchester, Dorset, DT1 1TT, United Kingdom to 26 Middlemarsh Street Poundbury Dorchester DT1 3FD on 2020-06-22 |
16/04/2016 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
16/04/2016 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL BRANIA / 16/04/2020 |
16/04/2016 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BARRYMORE HARDY / 16/04/2020 |
More Company Information
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