- Company Overview for HMC GOSFORTH LIMITED (05474302)
- Filing history for HMC GOSFORTH LIMITED (05474302)
- People for HMC GOSFORTH LIMITED (05474302)
- Charges for HMC GOSFORTH LIMITED (05474302)
- More for HMC GOSFORTH LIMITED (05474302)
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 | |
19 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
20 May 2024 | CH01 | Director's details changed for Mr Michael Matthew Joseph Mcardle on 20 May 2024 | |
20 May 2024 | AP01 | Appointment of Mr Michael Matthew Joseph Mcardle as a director on 20 May 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Oct 2023 | CERTNM |
Company name changed hmc finance LIMITED\certificate issued on 23/10/23
|
|
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
07 Jun 2022 | PSC05 | Change of details for Hmc Group Ltd as a person with significant control on 7 June 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Mr Mark Henry Mcardle on 7 June 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Mrs Josephine Helen Mcardle on 7 June 2022 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
16 Apr 2020 | CH01 | Director's details changed for Mrs Josephine Helen Mcardle on 16 April 2020 | |
24 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
04 Jun 2019 | TM01 | Termination of appointment of John Nigel Dawson as a director on 30 March 2019 | |
04 Jun 2019 | TM02 | Termination of appointment of John Nigel Dawson as a secretary on 30 March 2019 | |
15 Mar 2019 | AP03 | Appointment of Mr John Nigel Dawson as a secretary on 18 February 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF United Kingdom to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 25 February 2019 | |
04 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from Keel Row 12 the Watermark Gateshead Tyne and Wear NE11 9SZ to Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF on 18 October 2018 |