- Company Overview for HC EMPLOYEES THE SOUTH LTD (14822349)
- Filing history for HC EMPLOYEES THE SOUTH LTD (14822349)
- People for HC EMPLOYEES THE SOUTH LTD (14822349)
- More for HC EMPLOYEES THE SOUTH LTD (14822349)
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) |
---|---|---|---|
10 Feb 2025 | AP01 | Appointment of Mr Paul Ronald Rafferty as a director on 1 February 2025 | |
10 Feb 2025 | AD01 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to Co Rpgcc Gracechurch Street London EC3V 0BT on 10 February 2025 | |
05 Feb 2025 | AP01 | Appointment of Mr Anthony Francis Brooks as a director on 1 February 2025 | |
05 Feb 2025 | PSC01 | Notification of Joel Daniel Moore as a person with significant control on 1 August 2024 | |
29 Nov 2024 | AP01 | Appointment of Mr Joel Daniel Moore as a director on 1 August 2024 | |
23 Oct 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
23 Aug 2024 | AD01 | Registered office address changed from , 72 Wembley Park Drive, Wembley, HA9 8HB, England to 40 Gracechurch Street London EC3V 0BT on 23 August 2024 | |
30 Jul 2024 | TM01 | Termination of appointment of Khalil Ashif Kassam as a director on 1 June 2024 | |
30 Jul 2024 | PSC07 | Cessation of Chevron Consulting Limited as a person with significant control on 1 June 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from , 169 Torrington Avenue, Coventry, CV4 9AP, England to 40 Gracechurch Street London EC3V 0BT on 4 July 2024 | |
23 May 2024 | AD01 | Registered office address changed from , 72 Wembley Park Drive, Wembley, HA9 8HB, England to 40 Gracechurch Street London EC3V 0BT on 23 May 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
27 Mar 2024 | PSC02 | Notification of Chevron Consulting Limited as a person with significant control on 1 March 2024 | |
27 Mar 2024 | AP01 | Appointment of Mr Khalil Ashif Kassam as a director on 1 March 2024 | |
27 Mar 2024 | TM01 | Termination of appointment of Paul Vuckovic as a director on 1 March 2024 | |
27 Mar 2024 | PSC07 | Cessation of Mercia Facilities Ltd as a person with significant control on 1 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from , C/O Newmans Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom to 40 Gracechurch Street London EC3V 0BT on 27 March 2024 | |
24 Apr 2023 | NEWINC |
Incorporation
Statement of capital on 2023-04-24
|