HATHERTON STREET MANAGEMENT CO. LTD.
Company number 12698507
- Company Overview for HATHERTON STREET MANAGEMENT CO. LTD. (12698507)
- Filing history for HATHERTON STREET MANAGEMENT CO. LTD. (12698507)
- People for HATHERTON STREET MANAGEMENT CO. LTD. (12698507)
- More for HATHERTON STREET MANAGEMENT CO. LTD. (12698507)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
17 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
31 May 2023 | AD01 | Registered office address changed from Jessup House 2 Station Court Girton Road Cannock WS11 0EJ United Kingdom to 1 Station Court Station Court Cannock WS11 0EJ on 31 May 2023 | |
16 Feb 2023 | TM02 | Termination of appointment of Rachelle Topham as a secretary on 31 January 2023 | |
14 Feb 2023 | TM01 | Termination of appointment of Rachelle Topham as a director on 31 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2020 | CH01 | Director's details changed for Rachele Topham on 25 June 2020 | |
26 Jun 2020 | CH03 | Secretary's details changed for Rachele Topham on 25 June 2020 | |
26 Jun 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 March 2021 | |
25 Jun 2020 | NEWINC | Incorporation |