(AD01) Address change date: 2024/02/13. New Address: Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE. Previous address: Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2023/03/31
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/03/31 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/12/31
filed on: 12th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 7th, July 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 27th, July 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) 2021/09/13 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 25th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2021/03/15 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2021/03/15
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/03/15 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/03/15 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/15. New Address: Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE. Previous address: The Old Barn, Heatherlea Maynestone Road Chinley High Peak SK23 6AF England
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 27th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/04/26. New Address: The Old Barn, Heatherlea Maynestone Road Chinley High Peak SK23 6AF. Previous address: Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2018/04/23
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/04/26 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/04/26 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 2018/04/23 - the day secretary's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 2017/07/28 - the day director's appointment was terminated
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 25th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) 2016/01/01 - the day director's appointment was terminated
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/10 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 41.00 GBP is the capital in company's statement on 2016/05/10
capital
|
|
(CH01) On 2015/10/20 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/10/20 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/10/20 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2015/12/31, originally was 2016/05/31.
filed on: 15th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/09/18. New Address: Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH. Previous address: 128 Wellington Road North Stockport Cheshire SK4 2LL
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/09/17 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2015/09/17
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 4th, September 2015
| accounts
|
Free Download
(10 pages)
|
(CH04) Secretary's details were changed on 2015/07/01
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/11 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) 41.00 GBP is the capital in company's statement on 2015/07/01
capital
|
|
(AP01) New director appointment on 2014/11/17.
filed on: 19th, December 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 2014/11/12 - the day director's appointment was terminated
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 5th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/05/11 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2013/11/12.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/05/31
filed on: 11th, September 2013
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2013/08/16 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/05/11 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/05/31
filed on: 21st, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2012/05/11 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/05/31
filed on: 19th, July 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2011/05/11 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(9 pages)
|
(TM01) 2011/02/28 - the day director's appointment was terminated
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/05/31
filed on: 9th, September 2010
| accounts
|
Free Download
(9 pages)
|
(CH04) Secretary's details were changed on 2009/10/01
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/05/11 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(18 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/05/31
filed on: 19th, August 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 2009/06/22 with shareholders record
filed on: 22nd, June 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/05/31
filed on: 17th, November 2008
| accounts
|
Free Download
(10 pages)
|
(288b) On 2008/11/04 Appointment terminated director
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to 2008/06/03 with shareholders record
filed on: 3rd, June 2008
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/05/31
filed on: 29th, February 2008
| accounts
|
Free Download
(10 pages)
|
(288a) On 2007/10/25 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/25 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/24 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/24 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hyde bank mill management limite dcertificate issued on 24/10/07
filed on: 24th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hyde bank mill management limite dcertificate issued on 24/10/07
filed on: 24th, October 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On 2007/10/02 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/02 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
(363s) Annual return up to 2007/06/29 with shareholders record
filed on: 29th, June 2007
| annual return
|
Free Download
(12 pages)
|
(363(288)) 2007/06/29 Annual return (Secretary resigned)
annual return
|
|
(288a) On 2007/06/29 New secretary appointed
filed on: 29th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/06/29 New secretary appointed
filed on: 29th, June 2007
| officers
|
Free Download
(2 pages)
|
(363s) Annual return up to 2007/06/29 with shareholders record
filed on: 29th, June 2007
| annual return
|
Free Download
(12 pages)
|
(363(288)) 2007/06/29 Annual return (Secretary resigned)
annual return
|
|
(288a) On 2006/05/30 New secretary appointed;new director appointed
filed on: 30th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/05/30 New director appointed
filed on: 30th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/05/30 New director appointed
filed on: 30th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/05/30 New secretary appointed;new director appointed
filed on: 30th, May 2006
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 22nd, May 2006
| resolution
|
Free Download
|
(287) Registered office changed on 22/05/06 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP
filed on: 22nd, May 2006
| address
|
Free Download
(1 page)
|
(288b) On 2006/05/22 Secretary resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/05/22 Secretary resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/05/22 Director resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 22nd, May 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 22nd, May 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 22nd, May 2006
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 22nd, May 2006
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 22nd, May 2006
| resolution
|
Free Download
|
(287) Registered office changed on 22/05/06 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP
filed on: 22nd, May 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 2006/05/11. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2006/05/11. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, May 2006
| capital
|
Free Download
(2 pages)
|
(288b) On 2006/05/22 Director resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, May 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 11th, May 2006
| incorporation
|
Free Download
(18 pages)
|