HC-ONE INTERMEDIATE HOLDCO 2 LIMITED

Southgate House Southgate House, Darlington, DL3 6AH, County Durham, England
StatusACTIVE
Company No.10513156
CategoryPrivate Limited Company
Incorporated06 Dec 2016
Age7 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

HC-ONE INTERMEDIATE HOLDCO 2 LIMITED is an active private limited company with number 10513156. It was incorporated 7 years, 5 months, 3 days ago, on 06 December 2016. The company address is Southgate House Southgate House, Darlington, DL3 6AH, County Durham, England.



Company Fillings

Accounts with accounts type full

Date: 09 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2023

Action Date: 12 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-12

Charge number: 105131560010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2023

Action Date: 12 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105131560011

Charge creation date: 2023-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2023

Action Date: 12 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105131560012

Charge creation date: 2023-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2022

Action Date: 28 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fc Skyfall Bidco Limited

Change date: 2021-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2022

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Capital

Type: SH19

Date: 2021-08-27

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/08/21

Documents

View document PDF

Resolution

Date: 27 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105131560003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105131560005

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105131560006

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105131560004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105131560007

Charge creation date: 2021-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105131560008

Charge creation date: 2021-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105131560009

Charge creation date: 2021-04-27

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-01

Psc name: Fc Skyfall Bidco Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Walter Tugendhat

Appointment date: 2020-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-05

Officer name: James Justin Hutchens

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-07

Officer name: Mr James Justin Hutchens

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-30

Psc name: Fc Skyfall Upper Midco Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-30

Psc name: Fc Skyfall Bidco Limited

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-22

Officer name: Chaitanya Bhupendra Patel

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Justin Hutchens

Appointment date: 2017-09-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105131560002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105131560001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105131560006

Charge creation date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-30

Charge number: 105131560005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-30

Charge number: 105131560004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105131560003

Charge creation date: 2017-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Capital

Type: SH19

Date: 2017-07-03

Capital : 88,800,001 GBP

Documents

View document PDF

Legacy

Date: 03 Jul 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/06/17

Documents

View document PDF

Resolution

Date: 03 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-30

Capital : 108,800,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Chaitanya Bhupendra Patel

Appointment date: 2017-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

New address: Southgate House Archer Street Darlington County Durham DL3 6AH

Old address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom

Change date: 2017-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2017

Action Date: 10 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-10

Charge number: 105131560002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2017

Action Date: 08 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105131560001

Charge creation date: 2017-01-08

Documents

View document PDF

Incorporation company

Date: 06 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALMERS CHURCH EDINBURGH

C/O LEDINGHAM CHALMERS LLP JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC574711
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHIMP RECRUITS LTD

4 ATTWOOD CLOSE,BIRMINGHAM,B8 1QQ

Number:11283813
Status:ACTIVE
Category:Private Limited Company

FONDEVO LIMITED

STABLES COTTAGE,,WINDRUSH,OX18 4TU

Number:10839136
Status:ACTIVE
Category:Private Limited Company

HLA RECRUITMENT LTD

2 LYMISTER AVENUE,ROTHERHAM,S60 3DX

Number:10705522
Status:ACTIVE
Category:Private Limited Company

OBLIQUE PERSONNEL LTD

UNIT 10 WARWICK HOUSE,LONDON,SW9 7JP

Number:09340541
Status:ACTIVE
Category:Private Limited Company

SINMAR PLANT OPERATIONS LTD

BANK HOUSE 71 DALE STREET,ROCHDALE,OL16 3NJ

Number:10057451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source