- Company Overview for HORSEHILL GARDENS (HAPTON) MANAGEMENT COMPANY LIMITED (05000577)
- Filing history for HORSEHILL GARDENS (HAPTON) MANAGEMENT COMPANY LIMITED (05000577)
- People for HORSEHILL GARDENS (HAPTON) MANAGEMENT COMPANY LIMITED (05000577)
- More for HORSEHILL GARDENS (HAPTON) MANAGEMENT COMPANY LIMITED (05000577)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2021 | TM01 | Termination of appointment of Julia Ann Mcdowall as a director on 22 June 2020 | |
18 Feb 2021 | CH01 | Director's details changed for Mrs Julie Ann Mcdowall on 8 February 2021 | |
09 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
09 Feb 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
01 Jul 2020 | TM01 | Termination of appointment of a director | |
12 Feb 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
05 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Nov 2019 | PSC01 | Notification of Julie Lorraine Cherry as a person with significant control on 1 October 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Ms Julie Cherry on 1 October 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Scott Gordon as a director on 18 February 2019 | |
18 Feb 2019 | AP01 | Appointment of Mrs Julie Ann Mcdowall as a director on 18 February 2019 | |
18 Feb 2019 | PSC07 | Cessation of Scott Gordon as a person with significant control on 18 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
03 May 2018 | AD01 | Registered office address changed from 10 Walmersley Old Road Bury Lancashire BL9 6SQ England to 27 Shawbrook Close Hapton Burnley Lancashire BB11 5RL on 3 May 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Feb 2018 | TM02 | Termination of appointment of William Holden Howard as a secretary on 1 February 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
18 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Jun 2017 | AP01 | Appointment of Ms Julie Cherry as a director on 13 June 2017 | |
21 Mar 2017 | AP03 | Appointment of Mr William Holden Howard as a secretary on 27 February 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from 1 Shawbrook Close Hapton Burnley Lancashire BB11 5RL to 10 Walmersley Old Road Bury Lancashire BL9 6SQ on 27 February 2017 | |
27 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates |