- Company Overview for VICTORIA HUTCHINSON & CO LTD (11970452)
- Filing history for VICTORIA HUTCHINSON & CO LTD (11970452)
- People for VICTORIA HUTCHINSON & CO LTD (11970452)
- More for VICTORIA HUTCHINSON & CO LTD (11970452)
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) |
---|---|---|---|
21 Jul 2024 | CH01 | Director's details changed for Mr Neville Taylor on 21 July 2024 | |
21 Jul 2024 | PSC05 | Change of details for Tpg Grp Limited as a person with significant control on 21 July 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 4 July 2024 | |
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
07 Jun 2023 | AP01 | Appointment of Mr Neville Taylor as a director on 2 June 2023 | |
07 Jun 2023 | PSC02 | Notification of Tpg Grp Limited as a person with significant control on 2 June 2023 | |
07 Jun 2023 | AD01 | Registered office address changed from 35 - 37 High Street Barrow upon Soar LE12 8PY United Kingdom to 61 Bridge Street Kington HR5 3DJ on 7 June 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of Philip Michael Walker as a director on 2 June 2023 | |
07 Jun 2023 | PSC07 | Cessation of Philip Michael Walker as a person with significant control on 2 June 2023 | |
04 Jun 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
09 Mar 2022 | AD01 | Registered office address changed from Jasmine Cottage Rowland Bakewell Derbyshire DE45 1NR England to 35 - 37 High Street Barrow upon Soar LE12 8PY on 9 March 2022 | |
08 Dec 2021 | PSC07 | Cessation of Victoria Elizabeth Hutchinson as a person with significant control on 8 December 2021 | |
08 Dec 2021 | PSC01 | Notification of Philip Michael Walker as a person with significant control on 8 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Victoria Elizabeth Hutchinson as a director on 8 November 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr Philip Michael Walker as a director on 8 December 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
14 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Apr 2020 | CH01 | Director's details changed for Ms Victoria Elizabeth Hutchinson on 29 April 2020 |