HQ MANAGEMENT COMPANY LIMITED

05712218
HQ, 58 NICHOLAS STREET CHESTER ENGLAND CH1 2NP

Documents

Documents
Date Category Description Pages
28 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2025 officers Appointment of director (Mr Gary Derek Hayward) 2 Buy now
27 Feb 2025 officers Termination of appointment of director (Hazel Catherine Job) 1 Buy now
05 Feb 2025 officers Appointment of director (Mr Timothy Richard Nicholas Hugh Dodd) 2 Buy now
22 Jan 2025 officers Termination of appointment of director (Gareth Joyce) 1 Buy now
16 Jan 2025 accounts Annual Accounts 2 Buy now
27 Jun 2024 accounts Annual Accounts 2 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 officers Change of particulars for director (Mr Gareth Joyce) 2 Buy now
28 Feb 2024 officers Change of particulars for director (Hazel Catherine Job) 2 Buy now
14 Apr 2023 officers Appointment of director (Mr David Edward Smith) 2 Buy now
24 Mar 2023 accounts Annual Accounts 2 Buy now
22 Mar 2023 officers Termination of appointment of director (Moragh Barbara Litherland) 1 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 2 Buy now
24 May 2022 officers Appointment of director (Mr Giles Stonehouse) 2 Buy now
24 May 2022 officers Termination of appointment of director (Craig Kenneth Phillips) 1 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 officers Termination of appointment of director (John Alexander Mercer) 1 Buy now
19 Aug 2021 officers Appointment of director (Mrs Moragh Barbara Litherland) 2 Buy now
08 Jun 2021 accounts Annual Accounts 2 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Annual Accounts 2 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 officers Appointment of director (Mr John Alexander Mercer) 2 Buy now
06 Feb 2020 officers Termination of appointment of director (Eric Golding) 1 Buy now
14 Jan 2020 officers Appointment of director (Mr Gareth Joyce) 2 Buy now
14 Jan 2020 officers Appointment of director (Hazel Catherine Job) 2 Buy now
14 Jan 2020 officers Termination of appointment of director (Ruth Wojtan) 1 Buy now
14 Jan 2020 officers Termination of appointment of director (Julie Powell) 1 Buy now
17 Jul 2019 officers Change of particulars for director (Mrs Ruth Wojtan) 2 Buy now
17 Jul 2019 officers Appointment of director (Miss Julie Powell) 2 Buy now
26 Jun 2019 accounts Annual Accounts 2 Buy now
14 Mar 2019 officers Termination of appointment of director (Richard John Green) 1 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Nov 2018 officers Appointment of director (Mr Craig Kenneth Phillips) 2 Buy now
12 Nov 2018 officers Termination of appointment of director (Philip John Newmarch) 1 Buy now
12 Sep 2018 officers Appointment of director (Mrs Ruth Wojtan) 2 Buy now
27 Jun 2018 accounts Annual Accounts 8 Buy now
12 Apr 2018 officers Appointment of director (Mr Eric Golding) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (John Alexander Mercer) 1 Buy now
23 Mar 2018 officers Termination of appointment of director (Helen Claire De Lemos) 1 Buy now
23 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 5 Buy now
26 Jun 2017 officers Termination of appointment of director (Christophe Thierry Hesbert) 1 Buy now
26 Jun 2017 officers Appointment of director (Mr Philip John Newmarch) 2 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2017 officers Appointment of director (Helen Claire De Lemos) 2 Buy now
13 Feb 2017 officers Termination of appointment of director (Nicola Butterworth) 1 Buy now
22 Jul 2016 officers Termination of appointment of director (Robert Mark Wynn) 1 Buy now
22 Jul 2016 officers Termination of appointment of director (Alison Knight) 1 Buy now
22 Jul 2016 officers Appointment of director (Mr Richard John Green) 2 Buy now
22 Jul 2016 officers Appointment of director (Ms Nicola Butterworth) 2 Buy now
28 Jun 2016 accounts Annual Accounts 5 Buy now
06 May 2016 officers Termination of appointment of director (Iain Paterson Lough) 1 Buy now
06 May 2016 officers Appointment of director (Mr John Alexander Mercer) 2 Buy now
14 Mar 2016 annual-return Annual Return 8 Buy now
12 Nov 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
03 Nov 2015 officers Appointment of corporate secretary (Cheshire West and Chester Borough Council) 2 Buy now
29 Sep 2015 accounts Annual Accounts 5 Buy now
21 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2015 officers Appointment of director (Dr Alison Knight) 2 Buy now
21 Jul 2015 officers Appointment of director (Mr Robert Mark Wynn) 2 Buy now
21 Jul 2015 officers Appointment of director (Mr Christophe Thierry Hesbert) 3 Buy now
21 Jul 2015 officers Appointment of director (Mr Iain Paterson Lough) 2 Buy now
21 Jul 2015 officers Termination of appointment of director (David Andrew Harris) 1 Buy now
21 Jul 2015 officers Termination of appointment of director (John Gwynn Hinds) 1 Buy now
21 Jul 2015 officers Termination of appointment of secretary (John Gwynn Hinds) 1 Buy now
09 Mar 2015 annual-return Annual Return 6 Buy now
24 Jun 2014 accounts Annual Accounts 5 Buy now
12 Mar 2014 annual-return Annual Return 6 Buy now
12 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2013 accounts Annual Accounts 5 Buy now
26 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2013 annual-return Annual Return 6 Buy now
28 Jun 2012 accounts Annual Accounts 7 Buy now
23 Feb 2012 annual-return Annual Return 6 Buy now
26 Jul 2011 officers Termination of appointment of director (Paul Norman) 1 Buy now
26 Jul 2011 officers Termination of appointment of director (Philip Morris) 1 Buy now
26 Jul 2011 officers Appointment of director (Mr John Gwyn Hinds) 2 Buy now
04 Jul 2011 accounts Annual Accounts 4 Buy now
16 Feb 2011 annual-return Annual Return 7 Buy now
07 Dec 2010 accounts Change Account Reference Date Company Previous Extended 2 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 accounts Annual Accounts 2 Buy now
02 Feb 2010 officers Change of particulars for director (Mr David Andrew Harris) 2 Buy now
02 Feb 2010 officers Change of particulars for secretary (Mr John Gwyn Hinds) 1 Buy now
01 Oct 2009 incorporation Memorandum Articles 6 Buy now
01 Oct 2009 resolution Resolution 2 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from, beaufort house, beaufort road plasmarl, swansea, west glamorgan, SA6 8JG 1 Buy now
30 Apr 2009 annual-return Return made up to 16/02/09; full list of members 4 Buy now
02 Feb 2009 accounts Annual Accounts 2 Buy now
16 Apr 2008 incorporation Memorandum Articles 3 Buy now
07 Apr 2008 annual-return Return made up to 16/02/08; full list of members 4 Buy now
04 Apr 2008 accounts Annual Accounts 2 Buy now
20 Aug 2007 officers Director's particulars changed 1 Buy now
30 May 2007 officers New director appointed 3 Buy now