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)
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
  • GBP 100,000
16 Oct 2015 AA Group of companies' accounts made up to 31 March 2015