HICKTON GROUP LTD

12120302
51 CHURCH STREET ELSECAR BARNSLEY S74 8HT

Documents

Documents
Date Category Description Pages
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2024 accounts Annual Accounts 30 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2023 accounts Annual Accounts 30 Buy now
03 Jan 2023 officers Termination of appointment of director (Antony Richard Mobbs) 1 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 42 Buy now
10 Aug 2021 accounts Annual Accounts 23 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2021 resolution Resolution 4 Buy now
01 Jul 2021 capital Return of Allotment of shares 3 Buy now
19 Apr 2021 mortgage Registration of a charge 21 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2020 officers Appointment of secretary (Mrs Rebecca Jane Hanson) 2 Buy now
15 Apr 2020 accounts Annual Accounts 2 Buy now
15 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Mar 2020 capital Return of Allotment of shares 3 Buy now
20 Mar 2020 resolution Resolution 29 Buy now
17 Mar 2020 officers Appointment of director (Ms Vivien Elizabeth Langford) 2 Buy now
17 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2020 officers Appointment of director (Mr James Cook) 2 Buy now
17 Mar 2020 officers Appointment of director (Mr Matthew Brown) 2 Buy now
17 Mar 2020 officers Appointment of director (Mr Richard Hywel Bucknell) 2 Buy now
17 Mar 2020 mortgage Registration of a charge 51 Buy now
16 Mar 2020 officers Appointment of director (Mrs Janet Pryke) 2 Buy now
24 Jul 2019 incorporation Incorporation Company 10 Buy now