HC DEVELOPMENT CO 18 LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/12/2129 December 2021 Cessation of Frazer Fearnhead as a person with significant control on 2021-09-01

View Document

27/12/2127 December 2021 Termination of appointment of Charles Frazer Fearnhead as a director on 2021-09-01

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

28/09/2128 September 2021 Application to strike the company off the register

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR SUHAIL NAWAZ

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR FRAZER FEARNHEAD

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRAZER FEARNHEAD

View Document

14/01/2014 January 2020 CESSATION OF SUHAIL NAWAZ AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

26/02/1926 February 2019 15/03/18 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108769050002

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108769050001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS CLARISSA BRONWEN FEARNHEAD

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR SUHAIL NAWAZ / 04/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUHAIL NAWAZ / 04/05/2018

View Document

20/07/1720 July 2017 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