Advanced company searchLink opens in new window

HICKORY GRANGE (WHITEFIELD) MANAGEMENT LTD

Company number 11123526

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)
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