- Company Overview for HMC LAND LIMITED (05660122)
- Filing history for HMC LAND LIMITED (05660122)
- People for HMC LAND LIMITED (05660122)
- More for HMC LAND LIMITED (05660122)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
15 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 May 2024 | AP01 | Appointment of Mr Michael Matthew Joseph Mcardle as a director on 20 May 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
04 Feb 2021 | CH01 | Director's details changed for Mr Mark Henry Mcardle on 4 February 2021 | |
04 Feb 2021 | CH01 | Director's details changed for Mrs Josephine Helen Mcardle on 4 February 2021 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
18 Sep 2019 | TM01 | Termination of appointment of John Nigel Dawson as a director on 17 September 2019 | |
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 | |
21 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
05 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from Unit 12, Keel Row the Watermark, Metro Centre Gateshead Tyne and Wear NE11 9SZ to Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF on 18 October 2018 | |
17 Oct 2018 | PSC05 | Change of details for Hmc Group Ltd as a person with significant control 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 Mrs Josephine Helen Mcardle on 1 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr John Nigel Dawson on 1 October 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr John Nigel Dawson as a director on 1 February 2018 |