H C C SPECIAL PROJECTS LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/11/2511 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 Application to strike the company off the register

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Register inspection address has been changed from 6 Millfield Gardens Nether Poppleton York YO26 6NZ England to 24 Carr Manor Grove Leeds LS17 5AJ

View Document

12/04/2412 April 2024 Director's details changed for Mr Nicholas Robin Hague on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Mrs Jayne Grunshaw on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Mr Kristoffer Paul Carpenter on 2024-04-12

View Document

12/04/2412 April 2024 Registered office address changed from 25 Stanningley Road Leeds West Yorkshire LS12 3AS United Kingdom to The Barn, Old Pear Tree Farm Wetherby Road Rufforth York YO23 3QF on 2024-04-12

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

12/04/2412 April 2024 Change of details for Mrs Jayne Grunshaw as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Notification of Trinity (Tdi) Ltd as a person with significant control on 2023-04-10

View Document

12/04/2412 April 2024 Change of details for Mr Kristoffer Paul Carpenter as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Cessation of Nicholas Robin Hague as a person with significant control on 2023-04-10

View Document

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

View Accounts

02/08/232 August 2023 Registration of charge 085243900001, created on 2023-07-31

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Director's details changed for Mr Nicholas Robin Hague on 2023-07-19

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

25/04/2325 April 2023 Change of details for Mr Nicholas Robin Hague as a person with significant control on 2023-01-19

View Document

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

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-03-30

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

28/08/2028 August 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN HAGUE / 07/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN HAGUE / 07/04/2019

View Document

13/09/1813 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

20/03/1720 March 2017 SAIL ADDRESS CHANGED FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX UNITED KINGDOM

View Document

15/01/1715 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFFER PAUL CARPENTER / 02/06/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE GRUNSHAW / 02/06/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN HAGUE / 02/06/2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 25 STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS12 3AS

View Document

02/06/162 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFFER PAUL CARPENTER / 13/04/2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE CARPENTER / 15/05/2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE GRUNSHAW / 16/05/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE CARPENTER / 03/05/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN HAGUE / 03/05/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFFER PAUL CARPENTER / 03/05/2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 25 STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS12 1AS UNITED KINGDOM

View Document

09/07/149 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM THE MILL @ SCOTT HALL 44 POTTERNEWTON MOUNT LEEDS WEST YORKSHIRE LS7 2DR UNITED KINGDOM

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE CARPENTER / 22/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFFER PAUL CARPENTER / 22/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN HAGUE / 22/04/2014

View Document

29/05/1329 May 2013 SAIL ADDRESS CREATED

View Document

29/05/1329 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

10/05/1310 May 2013 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