(CERTNM) Company name changed hathershaw minimarket LIMITEDcertificate issued on 09/03/24
filed on: 9th, March 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC04) Change to a person with significant control Thu, 1st Jun 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jun 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jun 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 594/598 Ashton Road Oldham Greater Manchester OL8 3HW England on Fri, 2nd Jun 2023 to 225, Oldham Road Oldham Greater Manchester OL2 6BB
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 2nd Jun 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Jun 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Jun 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Jun 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 225, Oldham Road Oldham Greater Manchester OL2 6BB England on Fri, 2nd Jun 2023 to 225, Oldham Road Oldham Greater Manchester OL2 6BB
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 1st Jun 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Jun 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Apr 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Apr 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Apr 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Apr 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Apr 2023 new director was appointed.
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Apr 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Apr 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 594/598 Ashton Road Oldham Greater Manchester OL2 6BB England on Fri, 21st Apr 2023 to 594/598 Ashton Road Oldham Greater Manchester OL8 3HW
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 225 Oldham Road Royton Oldham OL2 6BB on Fri, 21st Apr 2023 to 594/598 Ashton Road Oldham Greater Manchester OL2 6BB
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 21st Apr 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Apr 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Apr 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed longside minimarket LIMITEDcertificate issued on 20/04/23
filed on: 20th, April 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Mon, 7th Jun 2021 from Wed, 31st Mar 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Mar 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Church Street Paddock Huddersfield West Yorkshire HD1 4TR on Fri, 27th Mar 2015 to 225 Oldham Road Royton Oldham OL2 6BB
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Mar 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Mar 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Mar 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Mar 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Mar 2011 director's details were changed
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 1st Apr 2010: 100.00 GBP
filed on: 28th, May 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2010
| incorporation
|
Free Download
(33 pages)
|