Advanced company searchLink opens in new window

HMC GROUP LTD

Company number 05064708

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)
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