Advanced company searchLink opens in new window

HALE COUNTRY CLUB LIMITED

Company number 06970110

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)
13 Feb 2025 AP01 Appointment of Mark James Foster as a director on 2 January 2025
13 Feb 2025 TM01 Termination of appointment of James Patrick Pochin as a director on 2 January 2025
13 Feb 2025 TM02 Termination of appointment of James Patrick Pochin as a secretary on 2 January 2025
13 Feb 2025 AP03 Appointment of Mark James Foster as a secretary on 2 January 2025
03 Jan 2025 MR04 Satisfaction of charge 069701100004 in full
19 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
19 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
19 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
16 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
16 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
16 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
16 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
24 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
16 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with updates
03 Nov 2022 CH01 Director's details changed for Mr John Andrew Gallemore on 31 October 2022
02 Nov 2022 CH01 Director's details changed for Mr James Patrick Pochin on 31 October 2022
02 Nov 2022 CH03 Secretary's details changed for Mr James Patrick Pochin on 31 October 2022
01 Nov 2022 PSC05 Change of details for Thg Experience Limited as a person with significant control on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 31 October 2022
06 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21