HC DEVELOPMENT CO 20 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

14/05/2514 May 2025 Termination of appointment of Richard Ian Harris as a director on 2025-05-01

View Document

25/04/2525 April 2025 Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to 4 Aylsham Mews Swinton Manchester M27 0LS on 2025-04-25

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

31/10/2431 October 2024 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 7 st Petersgate St. Petersgate Stockport SK1 1EB on 2024-10-31

View Document

31/10/2431 October 2024 Registered office address changed from 7 st Petersgate St. Petersgate Stockport SK1 1EB England to 7 st. Petersgate Stockport SK1 1EB on 2024-10-31

View Document

07/08/247 August 2024 Registered office address changed from 85 Landseer Avenue Warrington WA4 6DH England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-08-07

View Document

25/07/2425 July 2024 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 85 Landseer Avenue Warrington WA4 6DH on 2024-07-25

View Document

09/07/249 July 2024 Director's details changed for Mr Charles William Frazer Fearnhead on 2024-05-01

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-03-30

View Document

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

View Document

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

View Document

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

View Document

15/09/2315 September 2023 Termination of appointment of Clarissa Bronwen Fearnhead as a director on 2023-09-11

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

19/05/2219 May 2022 Director's details changed for Mr Charles Frazer Fearnhead on 2022-05-19

View Document

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

View Accounts

20/12/2120 December 2021 Amended total exemption full accounts made up to 2019-03-31

View Document

20/12/2120 December 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

09/12/219 December 2021 Change of details for Mr Charles William Frazer Fearnhead as a person with significant control on 2021-05-14

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

06/07/216 July 2021 Amended total exemption full accounts made up to 2019-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Document

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

View Document

14/01/2014 January 2020 CESSATION OF BLUE SILVER ASSETS LIMITED AS NOMINEE OF THE TRUSTEES OF THE BUCKINGHAM UMBRELLA REMUNERATION TRUST AS A PSC

View Document

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

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

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

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112568400002

View Document

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

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112568400001

View Document

15/03/1815 March 2018 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