HRC CONSULTANCY LTD

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR COLIN HESELTINE / 19/01/2021

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HESELTINE / 19/01/2021

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PAUL HESELTINE / 18/01/2021

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PAUL HESELTINE / 27/05/2020

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CLAIRE HESELTINE / 27/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 COMPANY NAME CHANGED H.R. CONSULTANCY LTD CERTIFICATE ISSUED ON 12/06/19

View Document

11/06/1911 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CLAIRE HESELTINE / 10/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HESELTINE / 10/06/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 34 ST MARYS GREEN WHICKHAM NEWCASTLE UPON TYNE NE16 4DN

View Document

30/05/1230 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY COLIN HESELTINE

View Document

18/05/1018 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 SECRETARY APPOINTED JOANNA CLAIRE HESELTINE

View Document

08/05/088 May 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SIMON RICHARDS LOGGED FORM

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: SAINT THOMAS STREET STABLES, SAINT THOMAS STREET, NEWCASTLE UPON TYNE, TYNE & WEAR NE1 4LE

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: CHURCHILL HOUSE, 11 MOSELY STREET, NEWCASTLE UPON TYNE, NE1 1DE

View Document

11/03/0311 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 5 WEST LANE, CHESTER LE STREET, COUNTY DURHAM, DH3 3HJ

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information