HATCH MERSEYSIDE CIC

Company Documents

DateDescription
12/09/2512 September 2025 NewCertificate of change of name

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

02/05/232 May 2023 Registration of charge 089715220001, created on 2023-04-28

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM VIKING CENTRE THE VIKES 40 THORSWAY ROCK FERRY MERSEYSIDE CH42 1NW ENGLAND

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

01/07/191 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

27/02/1827 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM LIVINGSTONE STREET COMMUNITY CENTRE ST ANNE STREET BIRKENHEAD MERSEYSIDE CH41 3HX ENGLAND

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/01/1720 January 2017 ADOPT ARTICLES 04/01/2017

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BLACK

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILP MURRAY / 05/01/2016

View Document

25/04/1625 April 2016 01/04/16 NO MEMBER LIST

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACK

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BLACK / 20/11/2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 26 MALPAS ROAD WALLASEY CHESHIRE CH45 4QJ

View Document

21/05/1521 May 2015 CURREXT FROM 30/04/2015 TO 31/08/2015

View Document

14/04/1514 April 2015 SAIL ADDRESS CREATED

View Document

14/04/1514 April 2015 01/04/15 NO MEMBER LIST

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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