Maceachern Hch Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2023)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-07-31
Employees £0 0%
Total assets £1,101,814 -0.07%
HERITAGE COAST HOLIDAYS LTD.
Company type
Private Limited Company , Active
Company Number
02852585
Record last updated
Friday, September 17, 2021 2:32:33 PM UTC
Official Address
South Lodge Swarland Morpeth Northumberland Ne659ja Shilbottle
There are 7 companies registered at this street
Locality
Shilbottle
Region
England
Postal Code
NE659JA
Sector
Other accommodation
Visits
MACEACHERN HCH LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-6 2020-1 2022-12 2024-6 2024-7 2024-9 2025-2 2025-3 2025-4 2025-5 0 1 2 3 4
Searches
MACEACHERN HCH LTD (United Kingdom) Searches ©2025 https://en.datocapital.com 2016-6 2016-10 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Sep 10, 2021
Appointment of a person as Individual Or Entity With Significant Influence Or Control
Registry
Sep 10, 2021
Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Sep 10, 2021
Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Registry
Oct 5, 2016
Confirmation statement made , with updates
Financials
Jun 28, 2016
Annual accounts
Registry
Apr 6, 2016
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Significant Influence Or Control and Shareholder (Above 75%)
Registry
Sep 21, 2015
Annual return
Financials
Jun 30, 2015
Annual accounts
Registry
Oct 26, 2014
Annual return
Financials
Sep 7, 2014
Annual accounts
Registry
May 22, 2014
Change of particulars for secretary
Registry
May 21, 2014
Change of particulars for secretary 2593053...
Registry
May 15, 2014
Appointment of a woman as Secretary
Registry
May 15, 2014
Appointment of a person as Secretary
Registry
Oct 14, 2013
Annual return
Registry
Oct 5, 2013
Notice of striking-off action discontinued
Financials
Oct 3, 2013
Annual accounts
Registry
Oct 1, 2013
First notification of strike-off action in london gazette
Registry
Jan 28, 2013
Change of name certificate
Registry
Jan 28, 2013
Company name change
Registry
Jan 16, 2013
Notice of striking-off action discontinued
Registry
Jan 15, 2013
Annual return
Registry
Jan 15, 2013
First notification of strike-off action in london gazette
Financials
Jun 30, 2012
Annual accounts
Registry
Sep 22, 2011
Annual return
Financials
Jun 30, 2011
Annual accounts
Registry
Apr 14, 2011
Mortgage
Registry
Nov 11, 2010
Annual return
Financials
Jul 2, 2010
Annual accounts
Registry
Nov 19, 2009
Resignation of one Secretary (a man)
Registry
Nov 19, 2009
Annual return
Registry
Nov 19, 2009
Resignation of one Secretary
Financials
Sep 24, 2009
Annual accounts
Registry
Sep 25, 2008
Annual return
Financials
Aug 14, 2008
Annual accounts
Registry
Oct 10, 2007
Annual return
Financials
Jul 20, 2007
Annual accounts
Registry
Nov 9, 2006
Annual return
Financials
Aug 4, 2006
Annual accounts
Registry
Nov 17, 2005
Annual return
Financials
Jul 21, 2005
Annual accounts
Registry
Nov 1, 2004
Annual return
Financials
May 18, 2004
Annual accounts
Registry
Oct 4, 2003
Annual return
Financials
Jul 19, 2003
Annual accounts
Registry
Oct 25, 2002
Annual return
Financials
Jul 29, 2002
Annual accounts
Registry
Dec 3, 2001
Annual return
Registry
Jan 17, 2001
Particulars of a mortgage or charge
Financials
Jan 10, 2001
Annual accounts
Financials
Jan 9, 2001
Annual accounts 1944527...
Registry
Jan 3, 2001
Particulars of a mortgage or charge
Registry
Sep 14, 2000
Annual return
Financials
Feb 2, 2000
Annual accounts
Registry
Nov 3, 1999
Annual return
Registry
Aug 27, 1999
Resignation of a person
Registry
Aug 27, 1999
Appointment of a person
Registry
May 1, 1999
Appointment of a man as Secretary
Registry
May 1, 1999
Resignation of a woman
Registry
Jan 8, 1999
Annual return
Registry
Nov 23, 1998
Change in situation or address of registered office
Registry
Aug 4, 1998
Accounts
Financials
Jun 2, 1998
Annual accounts
Registry
Nov 11, 1997
Annual return
Registry
Jul 8, 1997
Change of name certificate
Financials
May 29, 1997
Annual accounts
Registry
May 12, 1997
Resignation of a person
Registry
Nov 6, 1996
Annual return
Registry
Jul 24, 1996
Annual return 1879296...
Registry
Jul 18, 1996
Change in situation or address of registered office
Registry
Jul 18, 1996
Director resigned, new director appointed
Registry
Jul 18, 1996
Director resigned, new director appointed 1767434...
Registry
Jul 3, 1996
Appointment of a woman
Financials
Jun 26, 1996
Annual accounts
Financials
Jun 7, 1995
Annual accounts 1879948...
Registry
Mar 23, 1995
Change of name certificate
Registry
Oct 18, 1994
Annual return
Registry
Jul 19, 1994
Notice of new accounting reference date given during the course of an accounting reference period
Registry
Mar 18, 1994
Director resigned, new director appointed
Registry
Mar 18, 1994
Director resigned, new director appointed 1753216...
Registry
Mar 18, 1994
Change in situation or address of registered office
Registry
Mar 4, 1994
Resolution
Registry
Sep 7, 1993
Four appointments: 2 companies and 2 men