Advanced company searchLink opens in new window

HINCHLEY MANAGEMENT LIMITED

Company number 11219435

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-21
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