(TM01) Director's appointment was terminated on September 18, 2023
filed on: 24th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On September 18, 2023 new director was appointed.
filed on: 24th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 26, 2022
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 10, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 090860050001
filed on: 8th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 5th, September 2022
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, September 2022
| resolution
|
Free Download
(2 pages)
|
(AP01) On September 1, 2022 new director was appointed.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2022 new director was appointed.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 231 Higher Lane Lymm Cheshire WA13 0RZ. Change occurred on September 1, 2022. Company's previous address: Capital House 272 Manchester Road Droylsden Manchester M43 6PW England.
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 1, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2022 new director was appointed.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2022 new director was appointed.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 10, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Capital House 272 Manchester Road Droylsden Manchester M43 6PW. Change occurred on November 17, 2020. Company's previous address: 2nd Floor, Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL.
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 10, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 10, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control July 10, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 10, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 12, 2018
filed on: 14th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 23, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from June 30, 2017 to March 31, 2017
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 24th, November 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 090860050002, created on December 16, 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 090860050001, created on December 18, 2015
filed on: 21st, December 2015
| mortgage
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 14, 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 28, 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed hickory house investments LIMITEDcertificate issued on 16/07/15
filed on: 16th, July 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, July 2015
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 26, 2015
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on June 13, 2014: 50.00 GBP
capital
|
|