Advanced company searchLink opens in new window

HC-ONE NO.3 LIMITED

Company number 07417290

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)
13 Dec 2018 AP01 Appointment of Dr Chaitanya Bhupendra Patel as a director on 30 November 2018
31 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
31 Oct 2018 AD02 Register inspection address has been changed from 1 London Road Kingston upon Thames Surrey KT2 6PT England to Southgate House Archer Street Darlington County Durham DL3 6AH
20 Feb 2018 CH01 Director's details changed for Mr James Justin Hutchens on 7 February 2018
07 Feb 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
24 Oct 2017 AD01 Registered office address changed from Southgate House Archer Street Darlington DL3 6AH England to Southgate House Archer Street Darlington County Durham DL3 6AH on 24 October 2017
24 Oct 2017 PSC02 Notification of Hc-One Ltd as a person with significant control on 29 September 2017
24 Oct 2017 PSC07 Cessation of Retirement Villages Group Limited as a person with significant control on 29 September 2017
24 Oct 2017 MR01 Registration of charge 074172900006, created on 18 October 2017
11 Oct 2017 MR01 Registration of charge 074172900005, 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 David Anthony Thomas 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 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
03 Oct 2017 MR04 Satisfaction of charge 4 in full
04 May 2017 AP01 Appointment of Mr David Anthony Thomas as a director on 28 April 2017
04 May 2017 CERTNM Company name changed rv avonpark LIMITED\certificate issued on 04/05/17
  • NM01 ‐ Change of name by resolution
11 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
28 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates