- Company Overview for HINCHLEY MANAGEMENT LIMITED (11219435)
- Filing history for HINCHLEY MANAGEMENT LIMITED (11219435)
- People for HINCHLEY MANAGEMENT LIMITED (11219435)
- More for HINCHLEY MANAGEMENT LIMITED (11219435)
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) |
---|---|---|---|
27 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
27 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
20 Dec 2022 | AD01 | Registered office address changed from Office 7, Daleside House, Park Road East Calverton Nottingham NG14 6LL England to Green Meadow Church Lane Epperstone Nottingham NG14 6rd on 20 December 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from Unit 7, Daleside House Park Road East Calverton Nottingham NG14 6LL United Kingdom to Office 7, Daleside House, Park Road East Calverton Nottingham NG14 6LL on 15 December 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Feb 2021 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
13 Dec 2019 | TM01 | Termination of appointment of Christopher Michael Davis as a director on 21 November 2019 | |
13 Dec 2019 | AP01 | Appointment of Mrs Holly Hinchley as a director on 21 November 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Peter Ronald Hinchley as a director on 21 November 2019 | |
13 Dec 2019 | PSC01 | Notification of Holly Hinchley as a person with significant control on 21 November 2019 | |
13 Dec 2019 | PSC01 | Notification of Peter Ronald Hinchley as a person with significant control on 21 November 2019 | |
13 Dec 2019 | PSC07 | Cessation of Christopher Michael Davis as a person with significant control on 21 November 2019 | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
15 Nov 2019 | TM01 | Termination of appointment of Lewis Owain Brown as a director on 14 November 2019 | |
15 Nov 2019 | PSC07 | Cessation of Lewis Owain Brown as a person with significant control on 14 November 2019 |