HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY
Company number 04137890
- Company Overview for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY (04137890)
- Filing history for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY (04137890)
- People for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY (04137890)
- Charges for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY (04137890)
- Insolvency for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY (04137890)
- More for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY (04137890)
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) |
---|---|---|---|
03 Mar 2020 | TM01 | Termination of appointment of Alasdair John Douglas Smart as a director on 18 February 2020 | |
03 Mar 2020 | TM02 | Termination of appointment of Alasdair John Douglas Smart as a secretary on 18 February 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2019 | AD02 | Register inspection address has been changed from Can Mezzanine 49-51 East Road London N1 6AH England to Can Mezzanine 49-51 East Road London N1 6AH | |
08 Jun 2019 | AD02 | Register inspection address has been changed to Can Mezzanine 49-51 East Road London N1 6AH | |
07 Jun 2019 | AD01 | Registered office address changed from C/O Hct Group 141 Curtain Road London EC2A 3BX England to Can Mezzanine 49-51 East Road London N1 6AH on 7 June 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
28 Dec 2018 | AA | Full accounts made up to 1 April 2018 | |
26 Jun 2018 | MR01 | Registration of charge 041378900012, created on 12 June 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
27 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Jon Mccoll on 15 August 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr David Stanley Powell on 15 August 2017 | |
17 Mar 2017 | CH01 | Director's details changed for Mr David Stanley Powell on 17 March 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
28 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Andrew Peter Whitehead as a director on 22 September 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Elizabeth Joyce Moseley as a director on 22 September 2016 | |
06 Jul 2016 | AP01 | Appointment of Ms Jane Desmond as a director on 6 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Alasdair John Douglas Smart as a director on 6 July 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Jude Ann Winter as a director on 31 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
19 Nov 2015 | MR04 | Satisfaction of charge 6 in full | |
09 Oct 2015 | AA | Full accounts made up to 31 March 2015 |