HANSON PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

23/04/2523 April 2025 Termination of appointment of Carol Margaret Ridley as a director on 2025-04-16

View Document

15/01/2515 January 2025 Termination of appointment of Elizabeth Wilson as a director on 2025-01-05

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Appointment of Mr Kevin Bonfield as a director on 2024-08-14

View Document

22/07/2422 July 2024 Termination of appointment of Kenneth Anthony Young as a director on 2024-07-19

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Appointment of Miss Sally Grisedale as a director on 2023-05-15

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

27/09/2227 September 2022 Termination of appointment of Jennifer Mary Bowie Basden as a director on 2022-07-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Termination of appointment of Kathleen Joynt as a director on 2022-02-07

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN HUNTER

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 DIRECTOR APPOINTED MRS CLAIRE ELSPETH EVANS

View Document

22/10/1622 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM C/O PAUL CLEGG & COMPANY RIVERSIDE OFFICES SECOND FLOOR 26 ST GEORGES QUAY LANCASTER LANCASHIRE LA1 1RD

View Document

24/09/1524 September 2015 24/09/15 NO MEMBER LIST

View Document

19/09/1519 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

24/09/1424 September 2014 24/09/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE RUTLEDGE

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

24/09/1324 September 2013 24/09/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR MAUREEN NAYLOR

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 18 ARTHURET DRIVE LONGTOWN CARLISLE CUMBRIA CA6 5SG ENGLAND

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

28/09/1228 September 2012 24/09/12 NO MEMBER LIST

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MISS KATHLEEN JOYNT

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR JOHN NELSON GRINDELL

View Document

26/09/1126 September 2011 24/09/11 NO MEMBER LIST

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MALCOLM HUNTER / 01/09/2011

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

19/05/1119 May 2011 PREVSHO FROM 30/09/2010 TO 31/08/2010

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAIRD

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR RICHARD WISE

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MRS MAUREEN NAYLOR

View Document

12/10/1012 October 2010 24/09/10 NO MEMBER LIST

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MRS ELIZABETH WILSON

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR COLIN ANTHONY WILSON

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM C/O STORY HOMES HILLCREST AVENUE CARLISLE CUMBRIA CA1 2QJ

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MRS DENISE AILEEN RUTLEDGE

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR DARREN MALCOLM HUNTER

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR ANDREW LAIRD

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR LAWRENCE NEIL FISHER

View Document

11/07/1011 July 2010 APPOINTMENT TERMINATED, SECRETARY ROGER GASS

View Document

11/07/1011 July 2010 DIRECTOR APPOINTED MRS CAROL MARGARET RIDLEY

View Document

11/07/1011 July 2010 DIRECTOR APPOINTED MRS JENNIFER MARY BOWIE BASDEN

View Document

11/07/1011 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BELL

View Document

11/07/1011 July 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE MCGUCKIN

View Document

11/07/1011 July 2010 SECRETARY APPOINTED MR ALAN STOREY

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 24/09/09 NO MEMBER LIST

View Document

24/09/0824 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company