MAINETTI HANGER GROUP MANAGEMENT SERVICES LIMITED

06607643
UNIT 2 SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CH4 9QZ

Documents

Documents
Date Category Description Pages
12 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 accounts Annual Accounts 21 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2023 accounts Annual Accounts 22 Buy now
05 Dec 2022 officers Termination of appointment of director (James Murray Hutchison) 1 Buy now
05 Dec 2022 officers Termination of appointment of secretary (James Murray Hutchison) 1 Buy now
05 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2022 officers Appointment of director (Ms Julie Margaret Forsythe) 2 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2022 accounts Annual Accounts 22 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 officers Appointment of secretary (Mr James Murray Hutchison) 2 Buy now
14 Jun 2021 officers Termination of appointment of secretary (Wm Brown (Registrars) Limited) 1 Buy now
04 Jan 2021 accounts Annual Accounts 20 Buy now
16 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
10 Oct 2019 accounts Annual Accounts 19 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
07 Oct 2018 accounts Annual Accounts 19 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
06 Oct 2017 accounts Annual Accounts 19 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
18 Oct 2016 officers Termination of appointment of director (Alan Howard Metcalf) 2 Buy now
12 Oct 2016 accounts Annual Accounts 19 Buy now
25 Jun 2016 annual-return Annual Return 19 Buy now
13 Jul 2015 accounts Annual Accounts 15 Buy now
25 Jun 2015 annual-return Annual Return 14 Buy now
29 Apr 2015 officers Appointment of director (Alan Howard Metcalf) 3 Buy now
23 Feb 2015 officers Termination of appointment of director (Michael Roy Stakol) 2 Buy now
16 Aug 2014 accounts Annual Accounts 15 Buy now
10 Jun 2014 annual-return Annual Return 14 Buy now
09 Aug 2013 annual-return Annual Return 5 Buy now
09 Aug 2013 officers Change of particulars for corporate secretary (Wm Brown (Registrars) Limited) 1 Buy now
09 Aug 2013 officers Change of particulars for director (Michael Roy Stakol) 2 Buy now
23 Jul 2013 accounts Annual Accounts 17 Buy now
02 Jul 2012 annual-return Annual Return 14 Buy now
02 Apr 2012 accounts Annual Accounts 16 Buy now
13 Jun 2011 annual-return Annual Return 14 Buy now
01 Apr 2011 accounts Annual Accounts 16 Buy now
17 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jun 2010 annual-return Annual Return 14 Buy now
01 Jun 2010 accounts Annual Accounts 14 Buy now
08 Jun 2009 annual-return Return made up to 02/06/09; full list of members 5 Buy now
07 Apr 2009 accounts Annual Accounts 1 Buy now
16 Jun 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
11 Jun 2008 officers Director appointed james murray hutchison 2 Buy now
05 Jun 2008 officers Secretary appointed wm brown (registrars) LIMITED 1 Buy now
05 Jun 2008 officers Director appointed michael roy stakol 2 Buy now
05 Jun 2008 officers Appointment terminated secretary waterlow secretaries LIMITED 1 Buy now
05 Jun 2008 officers Appointment terminated director waterlow nominees LIMITED 1 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from c/o wm brown (registrars) LIMITED 49 queens gardens london W2 3AA 1 Buy now
02 Jun 2008 incorporation Incorporation Company 20 Buy now