Advanced company searchLink opens in new window

HMC LAND LIMITED

Company number 05660122

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 AP01 Appointment of Mr Michael Matthew Joseph Mcardle as a director on 20 May 2024
18 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
05 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
04 Feb 2021 CH01 Director's details changed for Mr Mark Henry Mcardle on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Mrs Josephine Helen Mcardle on 4 February 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Dec 2019 AA Accounts for a small company made up to 31 March 2019
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
18 Sep 2019 TM01 Termination of appointment of John Nigel Dawson as a director on 17 September 2019
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
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
05 Dec 2018 AA Accounts for a small company made up to 31 March 2018
18 Oct 2018 AD01 Registered office address changed from Unit 12, Keel Row the Watermark, Metro Centre 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
17 Oct 2018 CH01 Director's details changed for Mrs Josephine Helen Mcardle on 1 October 2018
17 Oct 2018 CH01 Director's details changed for Mr John Nigel Dawson on 1 October 2018
01 Feb 2018 AP01 Appointment of Mr John Nigel Dawson as a director on 1 February 2018
01 Feb 2018 TM01 Termination of appointment of John Nigel Dawson as a director on 1 February 2018
01 Feb 2018 PSC05 Change of details for Hmc Group Ltd as a person with significant control on 1 February 2018