- Company Overview for HMC GROUP LTD (05064708)
- Filing history for HMC GROUP LTD (05064708)
- People for HMC GROUP LTD (05064708)
- Charges for HMC GROUP LTD (05064708)
- More for HMC GROUP LTD (05064708)
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) |
---|---|---|---|
15 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
20 May 2024 | CH01 | Director's details changed for Mr Mark Henry Mcardle on 20 May 2024 | |
20 May 2024 | CH01 | Director's details changed for Mrs Josephine Helen Mcardle on 20 May 2024 | |
20 May 2024 | CH01 | Director's details changed for Mr Daniel Mcardle on 20 May 2024 | |
20 May 2024 | CH01 | Director's details changed for Mr Michael Matthew Joseph Mcardle on 20 May 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
14 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
17 Dec 2021 | PSC07 | Cessation of Michael Matthew Joseph Mcardle as a person with significant control on 28 March 2018 | |
17 Dec 2021 | PSC02 | Notification of Hmc Group Holdings Limited as a person with significant control on 28 March 2018 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
28 Feb 2020 | CH01 | Director's details changed for Mrs Josephine Helen Mcardle on 28 February 2020 | |
28 Feb 2020 | CH01 | Director's details changed for Mr Michael Matthew Joseph Mcardle on 28 February 2020 | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of John Nigel Dawson as a director on 17 September 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
25 Feb 2019 | AD01 | Registered office address changed from Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF England to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 25 February 2019 | |
21 Jan 2019 | AP01 | Appointment of Ms Rachael Mcardle as a director on 21 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Daniel Mcardle as a director on 21 January 2019 |