- Company Overview for HC REALISATIONS 2024 LTD (02349210)
- Filing history for HC REALISATIONS 2024 LTD (02349210)
- People for HC REALISATIONS 2024 LTD (02349210)
- Charges for HC REALISATIONS 2024 LTD (02349210)
- Insolvency for HC REALISATIONS 2024 LTD (02349210)
- More for HC REALISATIONS 2024 LTD (02349210)
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) |
---|---|---|---|
20 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | CH01 | Director's details changed for Mr Gavin Kenneth Davis on 31 December 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of David Vaughan Smith as a director on 4 September 2015 | |
23 Mar 2015 | MR01 | Registration of charge 023492100008, created on 20 March 2015 | |
27 Jan 2015 | AA01 | Current accounting period extended from 30 April 2015 to 30 September 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
13 Nov 2014 | MR04 | Satisfaction of charge 4 in full | |
13 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
03 Nov 2014 | AA | Full accounts made up to 30 April 2014 | |
16 Oct 2014 | MR01 | Registration of charge 023492100006, created on 9 October 2014 | |
16 Oct 2014 | MR01 | Registration of charge 023492100007, created on 9 October 2014 | |
16 Oct 2014 | MR01 | Registration of charge 023492100005, created on 9 October 2014 | |
02 Jul 2014 | AP01 | Appointment of Mr David Vaughan Smith as a director | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
03 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
09 Jul 2013 | TM01 | Termination of appointment of Richard Austin as a director | |
25 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
17 Jul 2012 | AP03 | Appointment of Mr Graham Peter Braddick as a secretary | |
17 Jul 2012 | TM02 | Termination of appointment of Lorraine Zawistowski as a secretary | |
01 Jun 2012 | AP01 | Appointment of Mr Andrew Barrie Corp as a director | |
24 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
18 Jan 2012 | TM01 | Termination of appointment of Lynda Davis as a director |