- Company Overview for HC-ONE (NHP7) LIMITED (03288142)
- Filing history for HC-ONE (NHP7) LIMITED (03288142)
- People for HC-ONE (NHP7) LIMITED (03288142)
- Charges for HC-ONE (NHP7) LIMITED (03288142)
- More for HC-ONE (NHP7) LIMITED (03288142)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2020 | AP01 | Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
29 Apr 2020 | AA | Full accounts made up to 30 September 2019 | |
14 Feb 2020 | TM01 | Termination of appointment of James Justin Hutchens as a director on 5 February 2020 | |
07 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
06 Mar 2019 | AA | Full accounts made up to 30 September 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
28 Mar 2018 | AA | Full accounts made up to 30 September 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Mr James Justin Hutchens on 8 January 2018 | |
05 Oct 2017 | TM01 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr James Justin Hutchens as a director on 21 September 2017 | |
14 Jul 2017 | MR04 | Satisfaction of charge 032881420005 in full | |
10 Jul 2017 | MR01 | Registration of charge 032881420008, created on 30 June 2017 | |
06 Jul 2017 | MR01 | Registration of charge 032881420007, created on 30 June 2017 | |
05 Jul 2017 | MR01 | Registration of charge 032881420006, created on 30 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
19 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
16 May 2016 | AA | Full accounts made up to 30 September 2015 | |
09 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
26 Jan 2015 | AD01 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to Southgate House Archer Street Darlington County Durham DL3 6AH on 26 January 2015 | |
05 Dec 2014 | AP01 | Appointment of Mr David Andrew Smith as a director on 12 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Paul Hugh Thompson as a director on 12 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 12 November 2014 |