- 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) |
---|---|---|---|
21 Jan 2019 | AP01 | Appointment of Mr Michael Sean Mcardle as a director on 21 January 2019 | |
04 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mrs Josephine Helen Mcardle on 1 October 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from Keel Row 12 the Watermark Gateshead Tyne & Wear NE11 9SZ to Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF on 17 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr Michael Matthew Joseph Mcardle on 1 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr Mark Henry Mcardle on 1 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr John Nigel Dawson on 1 October 2018 | |
17 Oct 2018 | PSC04 | Change of details for Mr Michael Matthew Joseph Mcardle as a person with significant control on 1 October 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
12 Mar 2018 | PSC01 | Notification of Michael Matthew Joseph Mcardle as a person with significant control on 28 February 2018 | |
06 Mar 2018 | PSC07 | Cessation of Josephine Helen Mcardle as a person with significant control on 28 February 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr John Nigel Dawson as a director on 1 February 2018 | |
01 Feb 2018 | TM02 | Termination of appointment of John Nigel Dawson as a secretary on 1 February 2018 | |
22 Dec 2017 | CH01 | Director's details changed for Mr Mark Henry Mcardle on 1 January 2017 | |
14 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
27 Jan 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 050647080006 | |
13 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
13 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
13 Dec 2016 | MR04 | Satisfaction of charge 5 in full | |
13 Dec 2016 | MR04 | Satisfaction of charge 4 in full | |
13 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
16 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 |