Based in Macclesfield in Cheshire, Hca No. 6 Ltd was registered on 19 May 2005, it has a status of "Active". We don't know the number of employees at this organisation. This organisation has only one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIDSON, Caroline Ann | 14 November 2006 | 12 July 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 20 August 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 24 August 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 10 January 2018 | |
CS01 - N/A | 27 June 2017 | |
PSC02 - N/A | 27 June 2017 | |
AA - Annual Accounts | 22 March 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 24 April 2014 | |
AD01 - Change of registered office address | 08 April 2014 | |
TM02 - Termination of appointment of secretary | 15 October 2013 | |
AD01 - Change of registered office address | 15 October 2013 | |
AP01 - Appointment of director | 15 October 2013 | |
TM01 - Termination of appointment of director | 15 October 2013 | |
MR05 - N/A | 20 July 2013 | |
MR05 - N/A | 20 July 2013 | |
MR05 - N/A | 20 July 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AD01 - Change of registered office address | 10 September 2012 | |
AAMD - Amended Accounts | 07 August 2012 | |
AR01 - Annual Return | 25 July 2012 | |
TM01 - Termination of appointment of director | 25 July 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 13 June 2011 | |
CH01 - Change of particulars for director | 15 November 2010 | |
CH01 - Change of particulars for director | 15 November 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 22 June 2010 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 17 July 2008 | |
225 - Change of Accounting Reference Date | 06 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 March 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2007 | |
363a - Annual Return | 21 May 2007 | |
395 - Particulars of a mortgage or charge | 27 March 2007 | |
395 - Particulars of a mortgage or charge | 27 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 16 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
AA - Annual Accounts | 14 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2006 | |
363a - Annual Return | 31 May 2006 | |
NEWINC - New incorporation documents | 19 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 August 2007 | Outstanding |
N/A |
Debenture | 14 March 2007 | Outstanding |
N/A |
Mortgage | 14 March 2007 | Outstanding |
N/A |