HC CONSTRUCTION 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
08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Registered office address changed from 105-111 Euston Street London NW1 2EW England to 173a Kingston Road Ewell Epsom KT19 0AA on 2023-07-03

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

10/02/2310 February 2023 Registration of charge 120433630002, created on 2023-02-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

14/07/2114 July 2021 Notification of Daniel Stephen Combes as a person with significant control on 2021-06-07

View Document

14/07/2114 July 2021 Change of details for Mr David Arthur Brewin as a person with significant control on 2021-06-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BREWIN / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN COMBES / 11/03/2020

View Document

11/03/2011 March 2020 Registered office address changed from , Cheriton Farnham Lane, Haslemere, GU27 1HD, England to 105-111 Euston Street London NW1 2EW on 2020-03-11

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BREWIN / 11/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM CHERITON FARNHAM LANE HASLEMERE GU27 1HD ENGLAND

View Document

21/06/1921 June 2019 Registered office address changed from , 602-604 Kingston Road London, SW20 8DN, United Kingdom to 105-111 Euston Street London NW1 2EW on 2019-06-21

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 602-604 KINGSTON ROAD LONDON SW20 8DN UNITED KINGDOM

View Document

11/06/1911 June 2019 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