HMC GROUP LTD: Filings - Page 2
Overview
| Company Name | HMC GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05064708 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HMC GROUP LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF England to 140 Coniscliffe Road Darlington County Durham DL3 7RT on Feb 25, 2019 | 1 pages | AD01 | ||
Appointment of Ms Rachael Mcardle as a director on Jan 21, 2019 | 2 pages | AP01 | ||
Appointment of Mr Daniel Mcardle as a director on Jan 21, 2019 | 2 pages | AP01 | ||
Appointment of Mr Michael Sean Mcardle as a director on Jan 21, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2018 | 9 pages | AA | ||
Director's details changed for Mrs Josephine Helen Mcardle on Oct 01, 2018 | 2 pages | CH01 | ||
Registered office address changed from Keel Row 12 the Watermark Gateshead Tyne & Wear NE11 9SZ to Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF on Oct 17, 2018 | 1 pages | AD01 | ||
Director's details changed for Mr Michael Matthew Joseph Mcardle on Oct 01, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Henry Mcardle on Oct 01, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr John Nigel Dawson on Oct 01, 2018 | 2 pages | CH01 | ||
Change of details for Mr Michael Matthew Joseph Mcardle as a person with significant control on Oct 01, 2018 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 02, 2018 with updates | 4 pages | CS01 | ||
Notification of Michael Matthew Joseph Mcardle as a person with significant control on Feb 28, 2018 | 2 pages | PSC01 | ||
Cessation of Josephine Helen Mcardle as a person with significant control on Feb 28, 2018 | 1 pages | PSC07 | ||
Appointment of Mr John Nigel Dawson as a director on Feb 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of John Nigel Dawson as a secretary on Feb 01, 2018 | 1 pages | TM02 | ||
Director's details changed for Mr Mark Henry Mcardle on Jan 01, 2017 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2017 | 32 pages | AA | ||
Confirmation statement made on Mar 02, 2017 with updates | 5 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 050647080006 | 1 pages | MR05 | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0