HC DEVELOPMENT CO 2 LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Termination of appointment of Charles William Frazer Fearnhead as a director on 2023-09-12

View Document

18/09/2318 September 2023 Director's details changed for Mr Charles William Frazer Fearnhead on 2023-08-18

View Document

18/09/2318 September 2023 Change of details for Mr Charles Frazer Fearnhead as a person with significant control on 2023-08-18

View Document

15/09/2315 September 2023 Appointment of Mr Richard Ian Harris as a director on 2023-09-11

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-03-30

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / FRAZER FEARNHEAD / 01/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER FEARNHEAD / 01/07/2020

View Document

16/07/2016 July 2020 31/03/19 UNAUDITED ABRIDGED

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/03/2024 March 2020 DISS40 (DISS40(SOAD))

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FEARNHEAD CLARISSA / 23/12/2019

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS FEARNHEAD CLARISSA

View Document

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

View Document

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

View Document

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

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR HALL & CO PROJECTS LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100408660003

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100408660002

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / SUHAIL MAWAZ / 09/03/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

01/02/171 February 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BARKER BROWN (NW) LIMITED / 17/01/2017

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRAZER FEARNHEAD

View Document

05/07/165 July 2016 CORPORATE DIRECTOR APPOINTED BARKER BROWN (NW) LIMITED

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100408660001

View Document

03/03/163 March 2016 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