Hmc Finance Ltd was founded on 07 June 2005 with its registered office in Darlington, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There is one director listed for Hmc Finance Ltd in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, John Nigel | 18 February 2018 | 30 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
CH01 - Change of particulars for director | 16 April 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 06 June 2019 | |
TM01 - Termination of appointment of director | 04 June 2019 | |
TM02 - Termination of appointment of secretary | 04 June 2019 | |
AP03 - Appointment of secretary | 15 March 2019 | |
AD01 - Change of registered office address | 25 February 2019 | |
AA - Annual Accounts | 04 December 2018 | |
AD01 - Change of registered office address | 18 October 2018 | |
PSC05 - N/A | 17 October 2018 | |
CH01 - Change of particulars for director | 17 October 2018 | |
CH01 - Change of particulars for director | 17 October 2018 | |
CH01 - Change of particulars for director | 17 October 2018 | |
CS01 - N/A | 11 July 2018 | |
MR04 - N/A | 12 April 2018 | |
MR04 - N/A | 12 April 2018 | |
PSC05 - N/A | 01 February 2018 | |
TM02 - Termination of appointment of secretary | 01 February 2018 | |
AP01 - Appointment of director | 01 February 2018 | |
AP01 - Appointment of director | 22 December 2017 | |
CH01 - Change of particulars for director | 22 December 2017 | |
CH01 - Change of particulars for director | 22 December 2017 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 01 December 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 02 September 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 26 July 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 07 June 2010 | |
AA - Annual Accounts | 21 November 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363a - Annual Return | 07 June 2007 | |
AA - Annual Accounts | 11 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 2006 | |
363a - Annual Return | 02 June 2006 | |
395 - Particulars of a mortgage or charge | 07 February 2006 | |
395 - Particulars of a mortgage or charge | 07 February 2006 | |
395 - Particulars of a mortgage or charge | 30 November 2005 | |
RESOLUTIONS - N/A | 10 November 2005 | |
RESOLUTIONS - N/A | 10 November 2005 | |
RESOLUTIONS - N/A | 10 November 2005 | |
RESOLUTIONS - N/A | 10 November 2005 | |
RESOLUTIONS - N/A | 10 November 2005 | |
MEM/ARTS - N/A | 10 November 2005 | |
225 - Change of Accounting Reference Date | 15 September 2005 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
287 - Change in situation or address of Registered Office | 01 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
CERTNM - Change of name certificate | 08 August 2005 | |
NEWINC - New incorporation documents | 07 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Assignment of contracts | 27 January 2006 | Fully Satisfied |
N/A |
Debenture | 27 January 2006 | Fully Satisfied |
N/A |
Assignment of contracts | 15 November 2005 | Outstanding |
N/A |