31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Secretary Name | Ian Stuart Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
Director Name | Mrs Gillian Pamela Hunter |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 89a Bloomsbury Lane Timperley Altrincham Cheshire WA15 6NL |
Website | planningappeal.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9550925 |
Telephone region | Freephone |
Registered Address | First Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gillian Hunter 50.00% Ordinary |
---|---|
50 at £1 | Ian Hunter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301 |
Cash | £5,002 |
Current Liabilities | £16,648 |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (8 months from now) |
11 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
4 June 2020 | Change of details for Mr. Ian Stuart Hunter as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Change of details for Mrs. Gillian Hunter as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Mr. Ian Stuart Hunter on 4 June 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
27 November 2019 | Registered office address changed from 89a Bloomsbury Lane Timperley Altrincham Cheshire WA15 6NL to First Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 27 November 2019 (1 page) |
13 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 April 2015 | Termination of appointment of Gillian Pamela Hunter as a director on 1 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Gillian Pamela Hunter as a director on 1 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Gillian Pamela Hunter as a director on 1 April 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 July 2011 | Company name changed h a (manchester) LTD\certificate issued on 21/07/11
|
21 July 2011 | Company name changed h a (manchester) LTD\certificate issued on 21/07/11
|
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 November 2010 | Director's details changed for Ian Stuart Hunter on 17 September 2010 (2 pages) |
3 November 2010 | Registered office address changed from 99 Lawrence Road Altrincham Cheshire WA14 4EL on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from 99 Lawrence Road Altrincham Cheshire WA14 4EL on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from 99 Lawrence Road Altrincham Cheshire WA14 4EL on 3 November 2010 (1 page) |
3 November 2010 | Director's details changed for Gillian Pamela Hunter on 17 September 2010 (3 pages) |
3 November 2010 | Director's details changed for Gillian Pamela Hunter on 17 September 2010 (3 pages) |
3 November 2010 | Director's details changed for Ian Stuart Hunter on 17 September 2010 (2 pages) |
17 June 2010 | Director's details changed for Ian Stuart Hunter on 9 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Ian Stuart Hunter on 9 May 2010 (1 page) |
17 June 2010 | Director's details changed for Ian Stuart Hunter on 9 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Ian Stuart Hunter on 9 May 2010 (1 page) |
17 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Secretary's details changed for Ian Stuart Hunter on 9 May 2010 (1 page) |
17 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Ian Stuart Hunter on 9 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Gillian Pamela Hunter on 9 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Gillian Pamela Hunter on 9 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Gillian Pamela Hunter on 9 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
29 May 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2007 | Incorporation (10 pages) |
9 May 2007 | Incorporation (10 pages) |