HATHERSAGE AND OUTSEATS ALLOTMENT GROUP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Appointment of Mrs Rosemary Christine Olle as a director on 2025-03-06

View Document

06/06/256 June 2025 Appointment of Mrs Jennifer Alice Hatt as a director on 2025-03-06

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

01/06/251 June 2025 Termination of appointment of Lester Hartmann as a director on 2024-01-10

View Document

01/06/251 June 2025 Termination of appointment of Kathryne Anne Fraser as a director on 2025-03-06

View Document

01/06/251 June 2025 Termination of appointment of Andrew Christopher Clarke as a director on 2025-03-06

View Document

29/12/2429 December 2024 Registered office address changed from C/O Lydia Keigwin Millbank Cottage Main Road Hathersage Hope Valley Derbyshire S32 1BB to Flat Hathersage Bakery Station Road Hathersage Hope Valley S32 1DD on 2024-12-29

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-04-05

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-04-05

View Document

29/12/2329 December 2023 Termination of appointment of Peter Denis Bull as a director on 2023-12-17

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/03/236 March 2023 Termination of appointment of Peter Allan Gait as a director on 2023-02-16

View Document

06/03/236 March 2023 Termination of appointment of Lydia Margaret Keigwin as a director on 2023-02-16

View Document

06/03/236 March 2023 Appointment of Ms Kate Victoria Wilkinson as a director on 2023-02-16

View Document

06/03/236 March 2023 Appointment of Ms Kathryne Anne Fraser as a director on 2023-02-16

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCCORRY

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MRS SUSAN JAYNE BORROWDALE

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY RUSSELL

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED DR ANDREW CHRISTOPHER CLARKE

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MRS LUCY JANE RUSSELL

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR PETER ALLAN GAIT

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRACE SPOLDING

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR ZANNA CURRIE

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED DR ZANNA CURRIE

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HARDY

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHESHIRE

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE KIMBERLEY COLLEY / 01/10/2017

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS GRACE KIMBERLEY COLLEY / 27/06/2017

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MISS GRACE KIMBERLEY COLLEY

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY MARGARETE HAINES / 27/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MCCORRY / 27/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL CHESHIRE / 27/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENIS BULL / 27/06/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/06/1613 June 2016 26/05/16 NO MEMBER LIST

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED LESTER HARTMANN

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR JILLY MARTIN

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/06/153 June 2015 26/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS CROOKS

View Document

31/05/1531 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL CHESHIRE

View Document

31/05/1531 May 2015 DIRECTOR APPOINTED MR PHILLIP MCCORRY

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM ODD HOUSE ODDFELLOWS ROAD HATHERSAGE HOPE VALLEY DERBYSHIRE S32 1DU

View Document

04/06/144 June 2014 26/05/14 NO MEMBER LIST

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY HARRIS

View Document

05/04/145 April 2014 DIRECTOR APPOINTED MR PETER DENIS BULL

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/04/145 April 2014 DIRECTOR APPOINTED MR JOSEPH HARDY

View Document

05/04/145 April 2014 DIRECTOR APPOINTED MRS JILLY MARTIN

View Document

05/04/145 April 2014 DIRECTOR APPOINTED MRS FELICITY MARGARETE HAINES

View Document

30/03/1430 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE ROONEY

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR

View Document

04/06/134 June 2013 26/05/13 NO MEMBER LIST

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY JANE VARLEY

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/06/134 June 2013 SECRETARY APPOINTED MS LAURA ESMEE HEATH

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MS LYDIA MARGARET KEIGWIN

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 2 BARNFIELD COTTAGES HATHERSAGE DERBYSHIRE S32 1AD

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN GLADSTONE

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA HEATH

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR JANE VARLEY

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE VARLEY / 25/04/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

16/07/1216 July 2012 26/05/12 NO MEMBER LIST

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR THOMAS JAMES CROOKS

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MRS JOANNE LOUISE ROONEY

View Document

11/06/1211 June 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE PALMER

View Document

05/01/125 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TAYLOR / 10/08/2010

View Document

07/06/117 June 2011 26/05/11 NO MEMBER LIST

View Document

28/09/1028 September 2010 CURRSHO FROM 31/05/2011 TO 05/04/2011

View Document

26/05/1026 May 2010 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