HQ MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

28/02/2528 February 2025 Appointment of Mr Gary Derek Hayward as a director on 2025-02-05

View Document

27/02/2527 February 2025 Termination of appointment of Hazel Catherine Job as a director on 2025-02-05

View Document

05/02/255 February 2025 Appointment of Mr Timothy Richard Nicholas Hugh Dodd as a director on 2025-01-17

View Document

22/01/2522 January 2025 Termination of appointment of Gareth Joyce as a director on 2025-01-17

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-09-28

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

28/02/2428 February 2024 Director's details changed for Hazel Catherine Job on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Gareth Joyce on 2024-02-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

14/04/2314 April 2023 Appointment of Mr David Edward Smith as a director on 2023-03-15

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-09-28

View Document

22/03/2322 March 2023 Termination of appointment of Moragh Barbara Litherland as a director on 2023-03-15

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ERIC GOLDING

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR JOHN ALEXANDER MERCER

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR GARETH JOYCE

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH WOJTAN

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE POWELL

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED HAZEL CATHERINE JOB

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

17/07/1917 July 2019 DIRECTOR APPOINTED MISS JULIE POWELL

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH WOJTAN / 17/07/2019

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

22/02/1922 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2019

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR CRAIG KENNETH PHILLIPS

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWMARCH

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

12/09/1812 September 2018 DIRECTOR APPOINTED MRS RUTH WOJTAN

View Document

27/06/1827 June 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR ERIC GOLDING

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MERCER

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN DE LEMOS

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHESHIRE WEST AND CHESTER BOROUGH COUNCIL

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR PHILIP JOHN NEWMARCH

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE HESBERT

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA BUTTERWORTH

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED HELEN CLAIRE DE LEMOS

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

22/07/1622 July 2016 DIRECTOR APPOINTED MS NICOLA BUTTERWORTH

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON KNIGHT

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WYNN

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR RICHARD JOHN GREEN

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER MERCER

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN LOUGH

View Document

14/03/1614 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 SECOND FILING FOR FORM AP01

View Document

03/11/153 November 2015 CORPORATE SECRETARY APPOINTED CHESHIRE WEST AND CHESTER BOROUGH COUNCIL

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM, COUNTY HOUSE BEAUFORT ROAD PLASMARL INDUSTRIAL ESTATE,, SWANSEA ENTERPRISE PARK, SWANSEA, CITY AND COUNTY OF SWANSEA, SA6 8JG

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED DR ALISON KNIGHT

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR IAIN PATERSON LOUGH

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR CHRISTOPHE THIERRY HESBERT

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HINDS

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR ROBERT MARK WYNN

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HINDS

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

09/03/159 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

12/03/1412 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM, COUNTY HOUSE PLASMARL INDUSTRIAL ESTATE,, BEAUFORT ROAD, SWANSEA, CITY AND COUNTY OF SWANSEA, SA6 8JG, WALES

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM, COUNTY HOUSE PLASMARL INDUSTRIAL ESTATE, BEAUFORT ROAD, SWANSEA ENTERPRISE PARK, SWANSEA, CITY AND COUNTY OF SWANSEA, SA6 8JG

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM, MATRIX ALPHA MATRIX PARK, SWANSEA ENTERPRISE PARK, SWANSEA, SA6 8RE, UNITED KINGDOM

View Document

06/03/136 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 28 September 2011

View Document

23/02/1223 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR JOHN GWYN HINDS

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL NORMAN

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 28 September 2010

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 PREVEXT FROM 31/03/2010 TO 28/09/2010

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/02/1023 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GWYN HINDS / 31/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HARRIS / 31/01/2010

View Document

01/10/091 October 2009 ALTER ARTICLES 17/09/2009

View Document

01/10/091 October 2009 ARTICLES OF ASSOCIATION

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM, BEAUFORT HOUSE, BEAUFORT ROAD PLASMARL, SWANSEA, WEST GLAMORGAN, SA6 8JG

View Document

30/04/0930 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 MEMORANDUM OF ASSOCIATION

View Document

07/04/087 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: FOUNTAIN COURT, 68 FOUNTAIN STREET, MANCHESTER M2 2FB

View Document

23/05/0723 May 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 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