HC PROPERTY NORTHWEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewRegistration of charge 110737270012, created on 2025-09-12

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

14/10/2114 October 2021 Registration of charge 110737270009, created on 2021-10-13

View Document

08/10/218 October 2021 Registered office address changed from 106 Yorkshire Street Yorkshire Street Rochdale OL16 1JY England to 561 Bury Road Rochdale OL11 4DQ on 2021-10-08

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110737270007

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110737270006

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110737270004

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110737270005

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110737270003

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110737270002

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110737270001

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 7 STAMFORD SQUARE ASHTON-UNDER-LYNE OL6 6QU UNITED KINGDOM

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY COWELL JNR / 11/01/2018

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR HARRY COWELL JNR / 11/01/2018

View Document

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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