Advanced company searchLink opens in new window

HC-ONE NO.6 LIMITED

Company number 05747558

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)
24 Oct 2017 MR01 Registration of charge 057475580002, created on 18 October 2017
11 Oct 2017 MR01 Registration of charge 057475580001, created on 29 September 2017
04 Oct 2017 AP01 Appointment of Mr James Justin Hutchens as a director on 29 September 2017
04 Oct 2017 TM01 Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017
04 Oct 2017 TM01 Termination of appointment of Neil Donaldson as a director on 29 September 2017
04 Oct 2017 TM01 Termination of appointment of David Anthony Thomas as a director on 29 September 2017
04 Oct 2017 TM02 Termination of appointment of Sally Irene Rees as a secretary on 29 September 2017
04 Oct 2017 AP01 Appointment of Mr David Andrew Smith as a director on 29 September 2017
03 Oct 2017 AD01 Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to Southgate House Archer Street Darlington DL3 6AH on 3 October 2017
04 May 2017 CERTNM Company name changed rv care somerset LIMITED\certificate issued on 04/05/17
  • NM01 ‐ Change of name by resolution
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
30 Aug 2016 AP01 Appointment of David Anthony Thomas as a director on 24 August 2016
21 Jun 2016 TM01 Termination of appointment of Paul Michael Walsh as a director on 3 June 2016
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
27 Jan 2016 AD03 Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
07 Jan 2016 AA Full accounts made up to 31 March 2015
21 Sep 2015 AP03 Appointment of Sally Irene Rees as a secretary on 18 September 2015
21 Sep 2015 TM02 Termination of appointment of David Miller as a secretary on 18 September 2015
19 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
09 Feb 2015 AD02 Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
09 Jan 2015 AA Full accounts made up to 31 March 2014
12 Nov 2014 CH01 Director's details changed for Mr Neil Donaldson on 10 November 2014
12 Nov 2014 CH03 Secretary's details changed for David Miller on 10 November 2014
11 Nov 2014 CH01 Director's details changed for Mr Nigel Frankell Welby on 10 November 2014