Based in Tonbridge in Kent, Hmc Compliance Ltd was setup in 2005, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this company are listed as Parker, Terry Edward, Read, Maxine.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Terry Edward | 29 April 2019 | - | 1 |
READ, Maxine | 28 June 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 29 August 2019 | |
AP01 - Appointment of director | 29 April 2019 | |
AP01 - Appointment of director | 29 April 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 25 January 2018 | |
CH01 - Change of particulars for director | 25 January 2018 | |
PSC04 - N/A | 25 January 2018 | |
AA - Annual Accounts | 21 July 2017 | |
AP01 - Appointment of director | 28 June 2017 | |
CS01 - N/A | 06 February 2017 | |
SH06 - Notice of cancellation of shares | 22 August 2016 | |
SH03 - Return of purchase of own shares | 11 August 2016 | |
AA - Annual Accounts | 09 August 2016 | |
TM01 - Termination of appointment of director | 21 July 2016 | |
TM02 - Termination of appointment of secretary | 21 July 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 08 October 2015 | |
CERTNM - Change of name certificate | 27 April 2015 | |
CONNOT - N/A | 27 April 2015 | |
AR01 - Annual Return | 28 January 2015 | |
MR04 - N/A | 06 November 2014 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 08 August 2013 | |
MG01 - Particulars of a mortgage or charge | 31 January 2013 | |
AR01 - Annual Return | 28 January 2013 | |
MG01 - Particulars of a mortgage or charge | 29 November 2012 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 07 March 2011 | |
CH01 - Change of particulars for director | 07 March 2011 | |
CH01 - Change of particulars for director | 07 March 2011 | |
CH03 - Change of particulars for secretary | 07 March 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AD01 - Change of registered office address | 22 September 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 20 January 2009 | |
395 - Particulars of a mortgage or charge | 21 October 2008 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 02 February 2008 | |
288b - Notice of resignation of directors or secretaries | 01 February 2008 | |
363s - Annual Return | 16 February 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363s - Annual Return | 31 May 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 2005 | |
225 - Change of Accounting Reference Date | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 21 February 2005 | |
288b - Notice of resignation of directors or secretaries | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
NEWINC - New incorporation documents | 24 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment of contract monies | 30 January 2013 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 27 November 2012 | Outstanding |
N/A |
All assets debenture | 16 October 2008 | Fully Satisfied |
N/A |
Debenture | 17 August 2005 | Outstanding |
N/A |