Advanced company searchLink opens in new window

HMC GOSFORTH LIMITED

Company number 05474302

Filter by category

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)
20 May 2024 CH01 Director's details changed for Mr Michael Matthew Joseph Mcardle on 20 May 2024
20 May 2024 AP01 Appointment of Mr Michael Matthew Joseph Mcardle as a director on 20 May 2024
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Oct 2023 CERTNM Company name changed hmc finance LIMITED\certificate issued on 23/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-10
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
07 Jun 2022 PSC05 Change of details for Hmc Group Ltd as a person with significant control on 7 June 2022
07 Jun 2022 CH01 Director's details changed for Mr Mark Henry Mcardle on 7 June 2022
07 Jun 2022 CH01 Director's details changed for Mrs Josephine Helen Mcardle on 7 June 2022
05 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
16 Apr 2020 CH01 Director's details changed for Mrs Josephine Helen Mcardle on 16 April 2020
24 Dec 2019 AA Accounts for a small company made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
04 Jun 2019 TM01 Termination of appointment of John Nigel Dawson as a director on 30 March 2019
04 Jun 2019 TM02 Termination of appointment of John Nigel Dawson as a secretary on 30 March 2019
15 Mar 2019 AP03 Appointment of Mr John Nigel Dawson as a secretary on 18 February 2018
25 Feb 2019 AD01 Registered office address changed from Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF United Kingdom to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 25 February 2019
04 Dec 2018 AA Accounts for a small company made up to 31 March 2018
18 Oct 2018 AD01 Registered office address changed from Keel Row 12 the Watermark Gateshead Tyne and Wear NE11 9SZ to Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF on 18 October 2018
17 Oct 2018 PSC05 Change of details for Hmc Group Ltd as a person with significant control on 1 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Mark Henry Mcardle on 1 October 2018