HC ONLINE LIMITED

Company Documents

DateDescription
24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1015 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES LANGRIDGE / 12/11/2009

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: 163 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GL3 3TX

View Document

19/03/0919 March 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

19/03/0919 March 2009 DIRECTOR RESIGNED JULIAN WATKINS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED STUART JAMES LANGRIDGE

View Document

17/03/0917 March 2009 COMPANY NAME CHANGED PAGE HOMES (GLOUCESTERSHIRE) LTD CERTIFICATE ISSUED ON 19/03/09

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED LESLEY DYER

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED HEIDI WOOD

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED PAUL WOOD

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY RESIGNED GEOFFREY DYER

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED JULIAN JAMES WATKINS

View Document

02/12/082 December 2008 DIRECTOR APPOINTED LESLEY CAROL DYER

View Document

02/12/082 December 2008 DIRECTOR AND SECRETARY APPOINTED GEOFFREY WILLIAM DYER

View Document

02/12/082 December 2008 DIRECTOR APPOINTED HEIDI KAREN WOOD

View Document

02/12/082 December 2008 DIRECTOR APPOINTED PAUL GEOFFREY WOOD

View Document

13/11/0813 November 2008 DIRECTOR RESIGNED YOMTOV JACOBS

View Document

12/11/0812 November 2008 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