- Company Overview for HC DEVELOPMENT CO 10 LIMITED (10327508)
- Filing history for HC DEVELOPMENT CO 10 LIMITED (10327508)
- People for HC DEVELOPMENT CO 10 LIMITED (10327508)
- Charges for HC DEVELOPMENT CO 10 LIMITED (10327508)
- More for HC DEVELOPMENT CO 10 LIMITED (10327508)
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) |
---|---|---|---|
09 Oct 2024 | AD01 | Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to 4 4 Aylsham Mews Swinton Manchester M27 0LS on 9 October 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Richard Ian Harris as a director on 1 August 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
23 Apr 2024 | AA | Accounts for a dormant company made up to 30 August 2023 | |
18 Sep 2023 | PSC05 | Change of details for Charles Frazer Fearnhead as a person with significant control on 18 September 2023 | |
18 Sep 2023 | CH01 | Director's details changed for Mr Charles William Frazer Fearnhead on 18 September 2023 | |
18 Sep 2023 | CH01 | Director's details changed for Mr Charles William Frazer Fearnhead on 18 September 2023 | |
15 Sep 2023 | AP01 | Appointment of Mr Richard Ian Harris as a director on 11 September 2023 | |
01 Jul 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
01 Jul 2023 | AD01 | Registered office address changed from 101 Hale Road Hale Altrincham WA15 9HL England to 7 st. Petersgate Stockport SK1 1EB on 1 July 2023 | |
30 May 2023 | AD01 | Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 101 Hale Road Hale Altrincham WA15 9HL on 30 May 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Dec 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Dec 2021 | PSC05 | Change of details for Charles Frazer Fearnhead as a person with significant control on 10 July 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
30 Nov 2021 | CH01 | Director's details changed for Mr Charles William Frazer Fearnhead on 30 November 2021 | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Oct 2021 | PSC05 | Change of details for House Crowd Property Management Limited as a person with significant control on 1 October 2020 | |
18 Aug 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
17 May 2021 | MR04 | Satisfaction of charge 103275080003 in full | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
26 Mar 2021 | AD01 | Registered office address changed from 2nd Floor 91-95 Hale Road Altrincham WA15 9HW England to 2nd Floor 9 Portland Street Manchester M1 3BE on 26 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Clarissa Bronwen Fearnhead as a director on 1 March 2021 |