Advanced company searchLink opens in new window

HC DEVELOPMENT CO 19 LIMITED

Company number 11256831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2024 DISS40 Compulsory strike-off action has been discontinued
23 May 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2023 CH01 Director's details changed for Mr Charles William Frazer Fearnhead on 18 September 2023
18 Sep 2023 PSC04 Change of details for Mr Charles Frazer Fearnhead as a person with significant control on 18 September 2023
15 Sep 2023 AP01 Appointment of Mr Richard Ian Harris as a director on 11 September 2023
23 Aug 2023 TM01 Termination of appointment of Justin Paul Chappelle Molloy as a director on 23 August 2023
22 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
23 Mar 2023 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
22 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
28 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
06 Jul 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2021 MR01 Registration of charge 112568310004, created on 28 May 2021
03 Jun 2021 MR01 Registration of charge 112568310003, created on 28 May 2021
20 May 2021 AP01 Appointment of Mr Justin Paul Chappelle Molloy as a director on 19 May 2021
13 May 2021 PSC07 Cessation of Emma Nawaz as a person with significant control on 1 May 2021
21 Apr 2021 PSC04 Change of details for Mr Charles Frazer Fearnhead as a person with significant control on 1 February 2021
20 Apr 2021 PSC04 Change of details for Mr Frazer Fearnhead as a person with significant control on 1 February 2021
14 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from The House Crowd 91-95 Altrincham WA15 9HW England to 2nd Floor 9 Portland Street Manchester M1 3BE on 26 March 2021
25 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
19 Mar 2021 TM01 Termination of appointment of Clarissa Bronwen Fearnhead as a director on 10 March 2021
17 Jul 2020 CH01 Director's details changed for Mr Frazer Fearnhead on 1 July 2020