HOPE VALLEY BEER AND CIDER FESTIVALS LIMITED
Company number 10734253
- Company Overview for HOPE VALLEY BEER AND CIDER FESTIVALS LIMITED (10734253)
- Filing history for HOPE VALLEY BEER AND CIDER FESTIVALS LIMITED (10734253)
- People for HOPE VALLEY BEER AND CIDER FESTIVALS LIMITED (10734253)
- More for HOPE VALLEY BEER AND CIDER FESTIVALS LIMITED (10734253)
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 |