HPC (GLYNNEATH) LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

07/02/247 February 2024 Notification of The Healthcare Property Company(Wales) Limited as a person with significant control on 2016-07-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

13/09/2213 September 2022 Termination of appointment of Matthew Jonathon Hall as a director on 2022-04-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Cessation of Matthew Jonathon Hall as a person with significant control on 2022-04-28

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

15/01/2015 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 SECRETARY APPOINTED MS CAROLYN ANN WARREN

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, SECRETARY NORMAN MANAN

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

15/12/1815 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086204200001

View Document

10/10/1810 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA WATTS

View Document

05/10/185 October 2018 SECRETARY APPOINTED MR NORMAN MANAN

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

05/07/185 July 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL QUENTIN CULLUM STACEY / 23/07/2013

View Document

19/08/1319 August 2013 CURRSHO FROM 31/07/2014 TO 31/12/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL QUENTIN CULLUM STACEY / 23/07/2013

View Document

29/07/1329 July 2013 SECRETARY APPOINTED MRS ANGELA WATTS

View Document

25/07/1325 July 2013 COMPANY NAME CHANGED HPC (GYNNEATH) LIMITED CERTIFICATE ISSUED ON 25/07/13

View Document

23/07/1323 July 2013 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