HICKORY GRANGE (WHITEFIELD) MANAGEMENT LTD
Company number 11123526
- Company Overview for HICKORY GRANGE (WHITEFIELD) MANAGEMENT LTD (11123526)
- Filing history for HICKORY GRANGE (WHITEFIELD) MANAGEMENT LTD (11123526)
- People for HICKORY GRANGE (WHITEFIELD) MANAGEMENT LTD (11123526)
- More for HICKORY GRANGE (WHITEFIELD) MANAGEMENT LTD (11123526)
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) |
---|---|---|---|
29 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
06 Sep 2024 | TM01 | Termination of appointment of Suzanne Freedman as a director on 5 September 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
20 Apr 2023 | TM01 | Termination of appointment of Adam Robert Librae as a director on 20 April 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
22 Dec 2022 | CH04 | Secretary's details changed for Norrie Gibson and Co Limited on 21 December 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from Grosvenor House, 100-102 Beverley Road Hull HU3 1YA England to Flat 7 Parr Hill Whitefield Manchester Greater Manchester M45 7ER on 22 August 2022 | |
01 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Dec 2021 | AP04 | Appointment of Norrie Gibson and Co Limited as a secretary on 29 December 2021 | |
29 Dec 2021 | TM02 | Termination of appointment of Revolution Property Management Limited as a secretary on 29 December 2021 | |
29 Dec 2021 | AD01 | Registered office address changed from Suite One 3 Exchange Quay Salford M5 3ED United Kingdom to Grosvenor House, 100-102 Beverley Road Hull HU3 1YA on 29 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Sep 2021 | AP04 | Appointment of Revolution Property Management Limited as a secretary on 3 September 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Suite One 3 Exchange Quay Salford M5 3ED on 1 September 2021 | |
01 Sep 2021 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 9 August 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Steven Kernaghan as a director on 13 July 2021 | |
13 May 2021 | PSC08 | Notification of a person with significant control statement | |
12 May 2021 | PSC07 | Cessation of Isaac Dov Bamberger as a person with significant control on 9 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Isaac Dov Bamberger as a director on 9 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Lea Malke Bamberger as a director on 9 March 2021 | |
10 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Mar 2021 | AP01 | Appointment of Mr Anthony Bernard Rowland as a director on 5 March 2021 |