- 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) |
---|---|---|---|
19 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
17 Jul 2020 | CH01 | Director's details changed for Mr Frazer Fearnhead on 1 July 2020 | |
12 May 2020 | MR04 | Satisfaction of charge 103275080002 in full | |
12 May 2020 | MR04 | Satisfaction of charge 103275080001 in full | |
20 Apr 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
14 Jan 2020 | TM01 | Termination of appointment of Suhail Nawaz as a director on 23 December 2019 | |
14 Jan 2020 | AP01 | Appointment of Mr Frazer Fearnhead as a director on 23 December 2019 | |
15 Jul 2019 | AP01 | Appointment of Mrs Clarissa Bronwen Fearnhead as a director on 15 July 2019 | |
07 Jun 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
18 Feb 2019 | PSC07 | Cessation of Barker Brown Nw Limited as a person with significant control on 21 December 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Hall & Co Projects Limited as a director on 21 December 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
09 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
23 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
26 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 12 August 2016
|
|
01 Feb 2017 | CH02 | Director's details changed for Barker Brown Nw Limited on 16 January 2017 | |
19 Jan 2017 | MR05 | All of the property or undertaking has been released from charge 103275080004 | |
19 Jan 2017 | MR04 | Satisfaction of charge 103275080004 in full | |
17 Nov 2016 | MR01 | Registration of charge 103275080003, created on 16 November 2016 | |
17 Nov 2016 | MR01 | Registration of charge 103275080004, created on 16 November 2016 | |
16 Nov 2016 | MR01 | Registration of charge 103275080002, created on 16 November 2016 | |
10 Oct 2016 | MR01 | Registration of charge 103275080001, created on 5 October 2016 |