H.C. MANAGEMENT (S.A.) LTD

Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

08/06/258 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

07/06/237 June 2023 Appointment of Mr Stephen Carl Burges as a director on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Barry Arthur Calder as a director on 2023-03-24

View Document

07/06/237 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/07/2125 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RATTEN

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

09/02/209 February 2020 DIRECTOR APPOINTED MRS CAROL HAYWARD

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR DAVID THOMAS BIDWELL

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 SECRETARY APPOINTED MR ALEXANDER SCOTT TURNER

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN MASON

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 53 HIGH STREET STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8AS

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PITCHER

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR STEPHEN ROBERT WHITE

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/06/1717 June 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE GOODALL

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MR JONATHAN RATTEN

View Document

17/06/1717 June 2017 APPOINTMENT TERMINATED, DIRECTOR KATIE BULL

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MR BARRY ARTHUR CALDER

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

10/06/1710 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 DIRECTOR APPOINTED ALEXANDER SCOTT TURNER

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH COOGAN

View Document

15/06/1415 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

27/05/1327 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/07/1212 July 2012 DIRECTOR APPOINTED SARAH COOGAN

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN CRACE

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED KATIE LOUSIE BULL

View Document

13/06/1213 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 59A HIGH STREET STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8AS

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR PENELOPE FITZPATRICK

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED KATHERINE ELIZABETH JEAN GOODALL

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKUP

View Document

22/06/1122 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

11/06/1111 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

17/06/1017 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CRACE / 07/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PITMER / 07/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP PICKUP / 07/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY OATES / 07/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE FITZPATRICK / 07/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE MASON / 07/06/2010

View Document

24/07/0924 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MARY GANNON

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED DAVID PITMER

View Document

14/06/0914 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED TERENCE JOHN OATES

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/07/0312 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: FIRST FLOOR CAVENDISH HOUSE PLUMPTON ROAD HODDESDON HERTFORDSHIRE EN11 0ED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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