HC M&E LIMITED - NOTTINGHAM


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-12 View Report
Confirmation statement. Statement with no updates. 2023-06-13 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Accounts. Accounts type total exemption full. 2021-09-09 View Report
Address. New address: Jarodale House 7 Gregory Boulevard Nottingham NG7 6LB. Old address: Maple House 118 High Street Purley Surrey CR8 2AD England. 2021-06-03 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type total exemption full. 2021-01-04 View Report
Officers. Officer name: Mr Stephen John Haley. Change date: 2020-10-19. 2020-10-19 View Report
Confirmation statement. Statement with updates. 2020-07-21 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Mortgage. Charge number: 1. 2019-06-06 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Capital. Capital name of class of shares. 2018-08-10 View Report
Resolution. Description: Resolutions. 2018-08-08 View Report
Accounts. Accounts type total exemption full. 2018-08-01 View Report
Confirmation statement. Statement with updates. 2018-06-06 View Report
Accounts. Accounts type total exemption full. 2018-01-24 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type total exemption full. 2016-12-08 View Report
Annual return. With made up date full list shareholders. 2016-06-17 View Report
Accounts. Accounts type total exemption small. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Officers. Termination date: 2015-05-15. Officer name: Gary John Dale. 2015-06-04 View Report
Accounts. Accounts type total exemption full. 2015-03-11 View Report
Annual return. With made up date full list shareholders. 2014-07-27 View Report
Officers. Officer name: Mr Gary John Dale. Appointment date: 2014-01-02. 2014-07-27 View Report
Accounts. Accounts type total exemption full. 2014-02-11 View Report
Annual return. With made up date full list shareholders. 2013-06-20 View Report
Address. Change sail address company. 2013-06-20 View Report
Address. Move registers to sail company. 2013-06-20 View Report
Officers. Officer name: Mr Kevin William Jones. 2013-06-20 View Report
Officers. Officer name: Mr Nigel Philip Lawlor. 2013-06-20 View Report
Capital. Capital allotment shares. 2012-08-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-07-24 View Report
Address. Old address: Maple House 118 High Street Purley Surrey CR8 2AD England. Change date: 2012-06-11. 2012-06-11 View Report
Incorporation. Incorporation company. 2012-05-08 View Report