Hollingworth
Hyde
SK14 8NA
Director Name | Mrs Jessica Lorraine Whitehurst |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Treacle Farm Carr House Lane Hollingworth Hyde SK14 8NA |
Registered Address | Treacle Farm Carr House Lane Hollingworth Hyde SK14 8NA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Longdendale |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
6 October 2020 | Registered office address changed from 105 Councillor Lane Cheadle Cheshire SK8 2HY to Treacle Farm Carr House Lane Hollingworth Hyde SK14 8NA on 6 October 2020 (1 page) |
---|---|
8 July 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
3 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
12 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
12 March 2019 | Notification of Jessica Whitehurst as a person with significant control on 24 January 2019 (2 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
24 January 2019 | Appointment of Mrs Jessica Lorraine Whitehurst as a director on 24 January 2019 (2 pages) |
11 May 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
10 July 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Luke Whitehurst as a person with significant control on 6 May 2016 (2 pages) |
10 July 2017 | Notification of Luke Whitehurst as a person with significant control on 6 May 2016 (2 pages) |
10 February 2017 | Registered office address changed from Shaw House Shaw Road Stockport Cheshire SK4 4AE England to 105 Councillor Lane Cheadle Cheshire SK8 2HY on 10 February 2017 (2 pages) |
10 February 2017 | Registered office address changed from Shaw House Shaw Road Stockport Cheshire SK4 4AE England to 105 Councillor Lane Cheadle Cheshire SK8 2HY on 10 February 2017 (2 pages) |
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|