HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY
Company number 04137890
- Company Overview for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY (04137890)
- Filing history for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY (04137890)
- People for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY (04137890)
- Charges for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY (04137890)
- Insolvency for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY (04137890)
- More for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY (04137890)
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) |
---|---|---|---|
19 Nov 2015 | MR04 | Satisfaction of charge 6 in full | |
09 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Janusz Heath as a director on 21 September 2015 | |
26 Jun 2015 | MR01 | Registration of charge 041378900011, created on 23 June 2015 | |
24 Apr 2015 | AD01 | Registered office address changed from Ash Grove Bus Garage Mare Street London E8 4RH to C/O Hct Group 141 Curtain Road London EC2A 3BX on 24 April 2015 | |
24 Apr 2015 | MR04 | Satisfaction of charge 8 in full | |
31 Mar 2015 | MR01 | Registration of charge 041378900010, created on 31 March 2015 | |
23 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
30 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
28 Jan 2014 | CH01 | Director's details changed for Adam James Levitt on 20 December 2013 | |
27 Jan 2014 | CH01 | Director's details changed for Adam James Levitt on 20 December 2013 | |
20 Jan 2014 | CH01 | Director's details changed for David Stanley Powell on 20 December 2013 | |
20 Jan 2014 | CH01 | Director's details changed for Elizabeth Joyce Moseley on 20 December 2013 | |
19 Dec 2013 | AP03 | Appointment of Alasdair John Douglas Smart as a secretary | |
18 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Nov 2013 | TM02 | Termination of appointment of Douglas Downie as a secretary | |
08 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
08 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
15 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
15 Jan 2013 | TM01 | Termination of appointment of Robert Turner as a director | |
07 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
16 Jan 2012 | TM01 | Termination of appointment of John Davis as a director | |
22 Dec 2011 | AA | Full accounts made up to 31 March 2011 |