Advanced company searchLink opens in new window

GEORGE HUTCHISON ASSOCIATES LIMITED

Company number 02174512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2018 PSC02 Notification of Ghd Livigunn Limited as a person with significant control on 6 April 2016
28 Mar 2018 AA Full accounts made up to 30 June 2017
22 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
03 Jul 2017 AD01 Registered office address changed from , Livingston House Tarvin Road, Frodsham, Cheshire, WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017
10 Apr 2017 AA Accounts for a small company made up to 30 June 2016
22 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
18 Nov 2016 TM01 Termination of appointment of John Christopher Dutton as a director on 18 November 2016
05 Sep 2016 AUD Auditor's resignation
11 Aug 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
16 May 2016 TM01 Termination of appointment of Ashley Jack Wright as a director on 16 May 2016
04 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,100
05 Aug 2015 AA Accounts for a small company made up to 31 March 2015
29 Jun 2015 AD01 Registered office address changed from , 4 Innovation Close, York Science Park, York, YO10 5ZF, United Kingdom to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 29 June 2015
29 May 2015 AP01 Appointment of Mr Ashley Jack Wright as a director on 22 May 2015
27 May 2015 AP03 Appointment of Mrs Lisa Maree Elbourne as a secretary on 22 May 2015
27 May 2015 AD01 Registered office address changed from , Livingston House, Tarvin Road, Frodsham, Cheshire, WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 27 May 2015
27 May 2015 AP01 Appointment of Mr John Christopher Dutton as a director on 22 May 2015
05 May 2015 MR04 Satisfaction of charge 4 in full
05 May 2015 MR04 Satisfaction of charge 5 in full
27 Apr 2015 MR05 All of the property or undertaking has been released from charge 5
05 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15,100
14 Aug 2014 AA Accounts for a small company made up to 31 March 2014
13 May 2014 TM01 Termination of appointment of John Ireland as a director
07 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,100
09 Aug 2013 AA Accounts for a small company made up to 31 March 2013