Advanced company searchLink opens in new window

HC-ONE PROPERTIES 5 LIMITED

Company number 01952719

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Oct 2009 CH01 Director's details changed for Mr Alan Wainwright on 12 October 2009
12 Oct 2009 CH03 Secretary's details changed for David Ian Hempstock on 12 October 2009
12 Oct 2009 CH01 Director's details changed for David Ian Hempstock on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Alan Stuart Firth on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Barry Brooks on 12 October 2009
15 Jul 2009 AA Full accounts made up to 31 March 2009
03 Mar 2009 363a Return made up to 28/02/09; full list of members
28 Aug 2008 AA Full accounts made up to 31 March 2008
26 Mar 2008 363a Return made up to 28/02/08; full list of members
25 Mar 2008 288c Director and secretary's change of particulars / david hempstock / 30/09/2006
03 Oct 2007 AA Full accounts made up to 31 March 2007
14 Sep 2007 395 Particulars of mortgage/charge
15 Aug 2007 AUD Auditor's resignation
19 Mar 2007 363a Return made up to 28/02/07; full list of members
07 Feb 2007 403a Declaration of satisfaction of mortgage/charge
17 Oct 2006 AA Full accounts made up to 31 March 2006
05 Jul 2006 395 Particulars of mortgage/charge
27 Apr 2006 CERTNM Company name changed tameside care LIMITED\certificate issued on 27/04/06
28 Feb 2006 363a Return made up to 28/02/06; full list of members
28 Feb 2006 288c Secretary's particulars changed;director's particulars changed
29 Sep 2005 AA Full accounts made up to 31 March 2005
15 Jul 2005 288b Director resigned
06 May 2005 288a New director appointed
04 Mar 2005 363s Return made up to 28/02/05; full list of members
22 Nov 2004 AA Full accounts made up to 31 March 2004