Advanced company searchLink opens in new window

HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY

Company number 04137890

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
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
  • GBP 1
19 Nov 2015 MR04 Satisfaction of charge 6 in full
09 Oct 2015 AA Full accounts made up to 31 March 2015