Advanced company searchLink opens in new window

HOPE VALLEY BEER AND CIDER FESTIVALS LIMITED

Company number 10734253

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)
26 Nov 2024 AA Micro company accounts made up to 27 February 2024
07 Nov 2024 AD01 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Old Hall Hotel Market Place Hope Hope Valley S33 6RH on 7 November 2024
09 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
04 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 28 February 2022
16 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 28 February 2021
30 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
19 Nov 2021 TM01 Termination of appointment of Alan Rothwell as a director on 1 June 2021
31 Aug 2021 AA Micro company accounts made up to 28 February 2020
26 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
06 Jul 2020 AP01 Appointment of Mr Alan Rothwell as a director on 24 June 2020
06 Jul 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
22 May 2020 AA01 Previous accounting period shortened from 29 April 2020 to 28 February 2020
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
21 Jan 2020 AA Micro company accounts made up to 30 April 2018
04 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
13 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
06 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019
15 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
02 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
24 Apr 2018 PSC04 Change of details for Mr Richard Samuel Ellison as a person with significant control on 1 January 2018
24 Apr 2018 PSC04 Change of details for Mr Richard Samuel Ellison as a person with significant control on 1 January 2018