HC DEVELOPMENT CO 20 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with updates |
14/05/2514 May 2025 | Termination of appointment of Richard Ian Harris as a director on 2025-05-01 |
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 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-30 |
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 |
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 |
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 |
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 |
09/07/249 July 2024 | Director's details changed for Mr Charles William Frazer Fearnhead on 2024-05-01 |
27/05/2427 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
06/12/236 December 2023 | Unaudited abridged accounts made up to 2023-03-30 |
18/09/2318 September 2023 | Director's details changed for Mr Charles William Frazer Fearnhead on 2023-09-18 |
18/09/2318 September 2023 | Change of details for Mr Charles William Frazer Fearnhead as a person with significant control on 2023-09-18 |
15/09/2315 September 2023 | Appointment of Mr Richard Ian Harris as a director on 2023-09-11 |
15/09/2315 September 2023 | Termination of appointment of Clarissa Bronwen Fearnhead as a director on 2023-09-11 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-30 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
19/05/2219 May 2022 | Director's details changed for Mr Charles Frazer Fearnhead on 2022-05-19 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
20/12/2120 December 2021 | Amended total exemption full accounts made up to 2019-03-31 |
20/12/2120 December 2021 | Amended total exemption full accounts made up to 2020-03-31 |
09/12/219 December 2021 | Change of details for Mr Charles William Frazer Fearnhead as a person with significant control on 2021-05-14 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-03-31 |
06/07/216 July 2021 | Amended total exemption full accounts made up to 2019-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
14/01/2014 January 2020 | DIRECTOR APPOINTED MR FRAZER FEARNHEAD |
14/01/2014 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SUHAIL NAWAZ |
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 |
14/01/2014 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRAZER FEARNHEAD |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
26/02/1926 February 2019 | 15/03/18 STATEMENT OF CAPITAL GBP 100 |
08/06/188 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112568400002 |
05/06/185 June 2018 | DIRECTOR APPOINTED MRS CLARISSA BRONWEN FEARNHEAD |
23/05/1823 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112568400001 |
15/03/1815 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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