HGC PROPERTIES LIMITED - BARNARD CASTLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-04-05 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-04-06 View Report
Accounts. Accounts type total exemption full. 2021-12-31 View Report
Mortgage. Charge number: 4. 2021-10-26 View Report
Mortgage. Charge number: 3. 2021-10-26 View Report
Mortgage. Charge number: 2. 2021-10-26 View Report
Mortgage. Charge number: 1. 2021-10-26 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Accounts. Accounts type total exemption full. 2021-01-25 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-04-09 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Confirmation statement. Statement with no updates. 2018-03-19 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Accounts. Accounts type total exemption small. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type total exemption small. 2015-01-02 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Accounts. Accounts type total exemption small. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-03-18 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Accounts. Accounts type total exemption small. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-04-01 View Report
Officers. Change date: 2011-03-01. Officer name: David William Harper. 2011-04-01 View Report
Officers. Change date: 2011-03-01. Officer name: David William Harper. 2011-04-01 View Report
Accounts. Accounts type total exemption small. 2011-01-12 View Report
Address. Old address: the Store 9 Bowes Way Startforth Barnard Castle Co. Durham DL12 9AJ. Change date: 2011-01-11. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-05-17 View Report
Address. Old address: Old Depot Staindrop Darlington County Durham DL2 3XD. Change date: 2010-05-14. 2010-05-14 View Report
Officers. Officer name: David William Harper. Change date: 2009-12-01. 2010-05-14 View Report
Officers. Change date: 2009-12-01. Officer name: David William Harper. 2010-05-14 View Report
Officers. Officer name: Stephen John Charnock. Change date: 2010-03-01. 2010-05-14 View Report
Officers. Officer name: Stephen John Green. Change date: 2010-03-01. 2010-05-14 View Report
Accounts. Accounts type total exemption small. 2009-12-31 View Report
Annual return. Legacy. 2009-03-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2008-11-05 View Report
Accounts. Accounts type total exemption small. 2008-09-16 View Report
Annual return. Legacy. 2008-04-18 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-12-22 View Report
Accounts. Accounts type total exemption small. 2007-10-29 View Report
Annual return. Legacy. 2007-04-05 View Report
Accounts. Accounts type total exemption small. 2006-12-13 View Report