HIVE APARTMENTS LIMITED

05871962
MYNSHULLS HOUSE 14 CATEATON STREET MANCHESTER M3 1SQ

Documents

Documents
Date Category Description Pages
06 Sep 2024 officers Appointment of director (Mr Alan George Murphy) 2 Buy now
06 Sep 2024 officers Termination of appointment of director (Richard John Fee) 1 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 8 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 8 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 7 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 officers Termination of appointment of director (Stephen Paul Robinson) 1 Buy now
20 Apr 2021 officers Termination of appointment of secretary (Stephen Paul Robinson) 1 Buy now
15 Apr 2021 incorporation Memorandum Articles 18 Buy now
15 Apr 2021 resolution Resolution 2 Buy now
15 Apr 2021 resolution Resolution 1 Buy now
26 Mar 2021 accounts Annual Accounts 8 Buy now
17 Mar 2021 officers Appointment of director (Mr Richard John Fee) 2 Buy now
17 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2021 officers Termination of appointment of director (Nicholas Stuart Payne) 1 Buy now
29 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 8 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
08 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 7 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2016 accounts Annual Accounts 6 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 May 2016 officers Termination of appointment of director (John Simeon Moffat) 1 Buy now
09 Oct 2015 accounts Annual Accounts 10 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
27 Apr 2015 officers Change of particulars for director (Mr Stephen Paul Robinson) 2 Buy now
27 Apr 2015 officers Change of particulars for director (Mr John Simeon Moffat) 2 Buy now
27 Apr 2015 officers Change of particulars for director (Mr Nicholas Stuart Payne) 2 Buy now
27 Apr 2015 officers Change of particulars for director (Mr Nicholas Stuart Payne) 2 Buy now
25 Nov 2014 officers Change of particulars for director (Mr Stephen Paul Robinson) 2 Buy now
24 Nov 2014 officers Change of particulars for director (Mr Nicholas Stuart Payne) 2 Buy now
24 Nov 2014 officers Change of particulars for secretary (Mr Stephen Paul Robinson) 1 Buy now
09 Sep 2014 accounts Annual Accounts 6 Buy now
11 Jul 2014 annual-return Annual Return 6 Buy now
25 Feb 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Aug 2013 accounts Annual Accounts 2 Buy now
18 Jul 2013 officers Appointment of director (Mr John Moffat) 2 Buy now
18 Jul 2013 annual-return Annual Return 5 Buy now
28 Mar 2013 mortgage Particulars of a mortgage or charge 12 Buy now
28 Mar 2013 mortgage Particulars of a mortgage or charge 9 Buy now
28 Mar 2013 mortgage Particulars of a mortgage or charge 7 Buy now
05 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jul 2012 accounts Annual Accounts 4 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
02 Aug 2011 accounts Annual Accounts 2 Buy now
12 Jul 2011 annual-return Annual Return 5 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
22 Jun 2010 accounts Annual Accounts 4 Buy now
29 Sep 2009 accounts Annual Accounts 4 Buy now
14 Jul 2009 annual-return Return made up to 11/07/09; full list of members 4 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from, mynshulls house 14 cateaton street, manchester, M3 1SQ 1 Buy now
12 Aug 2008 annual-return Return made up to 11/07/08; full list of members 4 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from, barnett house, 53 fountain street, manchester, M2 2AN 1 Buy now
23 Jun 2008 accounts Annual Accounts 1 Buy now
31 Jul 2007 annual-return Return made up to 11/07/07; full list of members 3 Buy now
24 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jul 2006 accounts Accounting reference date extended from 31/07/07 to 30/11/07 1 Buy now
11 Jul 2006 incorporation Incorporation Company 19 Buy now