Advanced company searchLink opens in new window

PV HINCKLEY MANAGEMENT COMPANY LIMITED

Company number 11109204

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 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
15 Nov 2024 AA Micro company accounts made up to 31 March 2024
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
15 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
30 Nov 2022 AD01 Registered office address changed from Unit 1 Cedars Office Park Butt Lane Normanton on Soar Loughborough Leicestershire LE12 5EE England to Unit 1 Rectory Place 37 Old Parsonage Lane, Hoton Loughborough Leicestershire LE12 5SG on 30 November 2022
14 Nov 2022 CH01 Director's details changed for Mr Philip Paul Mcgrath on 11 November 2022
14 Nov 2022 PSC04 Change of details for Mr Philip Paul Mcgrath as a person with significant control on 11 November 2022
10 Nov 2022 AA Micro company accounts made up to 31 March 2022
23 Dec 2021 AD01 Registered office address changed from Unit 1 Butt Lane Normanton on Soar Loughborough LE12 5EE England to Unit 1 Cedars Office Park Butt Lane Normanton on Soar Loughborough Leicestershire LE12 5EE on 23 December 2021
23 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Mar 2021 TM01 Termination of appointment of Stanislaw Swiderski as a director on 12 March 2021
16 Mar 2021 TM01 Termination of appointment of Anthony Neil Pinks as a director on 12 March 2021
16 Mar 2021 PSC07 Cessation of Stanislaw Swiderski as a person with significant control on 12 March 2021
16 Mar 2021 PSC07 Cessation of Anthony Neil Pinks as a person with significant control on 12 March 2021
16 Mar 2021 AP01 Appointment of Mr Philip Paul Mcgrath as a director on 12 March 2021
16 Mar 2021 PSC01 Notification of Philip Mcgrath as a person with significant control on 12 March 2021
16 Mar 2021 AD01 Registered office address changed from 35 Gripps Common Cotgrave Nottingham NG12 3TF England to Unit 1 Butt Lane Normanton on Soar Loughborough LE12 5EE on 16 March 2021
18 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
26 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
01 May 2020 AD01 Registered office address changed from Unit 1, Cedars Office Park Butt Lane, Normanton on Soar Loughborough Leicestershire LE12 5EE England to 35 Gripps Common Cotgrave Nottingham NG12 3TF on 1 May 2020
17 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
10 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates