HCB MORTGAGES LTD

10 Manor Park Manor Park, Banbury, OX16 3TB, United Kingdom
StatusACTIVE
Company No.11043288
CategoryPrivate Limited Company
Incorporated02 Nov 2017
Age6 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

HCB MORTGAGES LTD is an active private limited company with number 11043288. It was incorporated 6 years, 6 months, 14 days ago, on 02 November 2017. The company address is 10 Manor Park Manor Park, Banbury, OX16 3TB, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Critchley

Change date: 2022-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-11

Officer name: Mr Peter Critchley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dale Mark Higham

Change date: 2020-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mr Peter Critchley

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-31

Psc name: Mr Peter Critchley

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 11 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Charles Barrows

Notification date: 2019-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 11 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Critchley

Notification date: 2019-05-11

Documents

View document PDF

Capital name of class of shares

Date: 10 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 May 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2019-05-01

Documents

View document PDF

Capital allotment shares

Date: 28 May 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Date: 2019-05-01

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 May 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2019-05-01

Documents

View document PDF

Capital allotment shares

Date: 28 May 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Date: 2019-05-01

Capital : 300 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Barrows

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Peter Critchley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Maule

Termination date: 2018-09-04

Documents

View document PDF

Incorporation company

Date: 02 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK NERD LTD

19 SILVERKNOWES ROAD,EDINBURGH,EH4 5LJ

Number:SC628062
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CLEAN HOMES LIMITED

20 RANELAGH ROAD,HAVANT,PO9 1NR

Number:04589112
Status:ACTIVE
Category:Private Limited Company

HASELBECH HILL LIMITED

HARBOROUGH INNOVATION CENTRE WELLINGTON WAY,MARKET HARBOROUGH,LE16 7WB

Number:05315391
Status:ACTIVE
Category:Private Limited Company

IQA LTD

52 LEAMINGTON ROAD,BURTON ON TRENT,DE14 3HX

Number:11324928
Status:ACTIVE
Category:Private Limited Company

JOHN R TAYLOR LTD

23 APPLEBY ROAD,CLEVELAND,TS23 2HU

Number:07959974
Status:ACTIVE
Category:Private Limited Company

NICHOLAS & SON BUILDERS LIMITED

EPPING HOUSE,READING,RG1 7XG

Number:08800650
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