HALLWOOD GARDENS MANAGEMENT COMPANY LIMITED

06083182
CHILTERN HOUSE 72-74 KING EDWARD STREET MACCLESFIELD CHESHIRE SK10 1AT

Documents

Documents
Date Category Description Pages
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 2 Buy now
04 Oct 2023 officers Appointment of director (Mr Daniel Bleasdale) 2 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 accounts Annual Accounts 2 Buy now
19 Oct 2022 officers Termination of appointment of director (Rachel Emma Naden) 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2021 accounts Annual Accounts 2 Buy now
19 Mar 2021 officers Termination of appointment of director (Donald Norman) 1 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 2 Buy now
10 Jun 2020 officers Appointment of director (Ms Pauline Young) 2 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 2 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2017 accounts Annual Accounts 2 Buy now
12 Oct 2017 officers Appointment of director (Miss Rachel Emma Naden) 2 Buy now
15 Sep 2017 officers Appointment of director (Mr Donald Norman) 2 Buy now
19 Jun 2017 officers Termination of appointment of director (John Kevin Welsh) 1 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2016 accounts Annual Accounts 2 Buy now
24 Mar 2016 officers Termination of appointment of director (Christopher Paul Mills) 1 Buy now
24 Mar 2016 officers Termination of appointment of director (Steven Greenhalgh) 1 Buy now
24 Mar 2016 officers Appointment of director (Mr John Kevin Welsh) 2 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
13 Nov 2015 accounts Annual Accounts 2 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
24 Dec 2014 accounts Annual Accounts 2 Buy now
24 Mar 2014 officers Appointment of director (Christopher Paul Mills) 3 Buy now
17 Feb 2014 annual-return Annual Return 3 Buy now
17 Feb 2014 officers Change of particulars for director (Mr Steven Greenhalgh) 2 Buy now
02 Dec 2013 accounts Annual Accounts 2 Buy now
05 Feb 2013 annual-return Annual Return 3 Buy now
26 Oct 2012 accounts Annual Accounts 2 Buy now
08 Feb 2012 officers Termination of appointment of director (Christine Aitken) 2 Buy now
07 Feb 2012 annual-return Annual Return 4 Buy now
10 Nov 2011 accounts Annual Accounts 5 Buy now
16 Feb 2011 annual-return Annual Return 4 Buy now
16 Sep 2010 accounts Annual Accounts 5 Buy now
08 Feb 2010 annual-return Annual Return 3 Buy now
08 Feb 2010 officers Change of particulars for corporate secretary (Premier Estates Ltd) 2 Buy now
14 Sep 2009 accounts Annual Accounts 6 Buy now
11 Sep 2009 accounts Accounting reference date extended from 28/02/2010 to 31/03/2010 1 Buy now
13 Feb 2009 annual-return Annual return made up to 05/02/09 2 Buy now
27 Nov 2008 accounts Annual Accounts 1 Buy now
15 Aug 2008 officers Secretary's change of particulars / premier estates LIMITED / 02/05/2008 1 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from premier house 19 church street macclesfield cheshire SK11 6LB 1 Buy now
05 Feb 2008 annual-return Annual return made up to 05/02/08 2 Buy now
05 Feb 2008 officers Secretary resigned 1 Buy now
28 Aug 2007 officers New secretary appointed 2 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: redrow house st davids park flintshire CH5 3RX 1 Buy now
05 Mar 2007 officers Secretary resigned 1 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
05 Mar 2007 officers New secretary appointed 2 Buy now
05 Mar 2007 officers New director appointed 2 Buy now
05 Mar 2007 officers New director appointed 2 Buy now
05 Feb 2007 incorporation Incorporation Company 39 Buy now