POP HYDE CIC

Company Documents

DateDescription
08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/11/249 November 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/03/2430 March 2024 Termination of appointment of Janet Turner as a director on 2024-03-30

View Document

30/03/2430 March 2024 Termination of appointment of Susan Daly as a director on 2024-03-30

View Document

27/03/2427 March 2024 Voluntary strike-off action has been suspended

View Document

27/03/2427 March 2024 Voluntary strike-off action has been suspended

View Document

23/03/2423 March 2024 Appointment of Ms Janet Turner as a director on 2024-03-23

View Document

23/03/2423 March 2024 Appointment of Mrs Susan Daly as a director on 2024-03-23

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 Application to strike the company off the register

View Document

02/03/242 March 2024 Cessation of Jacqueline Leigh Whatmough as a person with significant control on 2024-02-29

View Document

02/03/242 March 2024 Termination of appointment of Jacqueline Leigh Whatmough as a director on 2024-02-29

View Document

22/02/2422 February 2024 Appointment of Mrs Jacqueline Leigh Whatmough as a director on 2024-02-22

View Document

02/02/242 February 2024 Termination of appointment of Steve Terrence Mcmahon as a secretary on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Susan Daly as a director on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Jacqueline Leigh Whatmough as a director on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Nigel Paul Biggs as a director on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Janet Turner as a director on 2024-02-02

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Termination of appointment of Helen Garnett Wren as a director on 2024-01-15

View Document

11/11/2311 November 2023 Director's details changed for Mrs Susan Daly on 2023-11-11

View Document

11/11/2311 November 2023 Director's details changed for Miss Janet Turner on 2023-11-11

View Document

06/11/236 November 2023 Appointment of Miss Janet Turner as a director on 2023-11-04

View Document

04/11/234 November 2023 Appointment of Mrs Susan Daly as a director on 2023-11-04

View Document

04/11/234 November 2023 Appointment of Mrs Helen Garnett Wren as a director on 2023-11-04

View Document

19/10/2319 October 2023 Appointment of Mr Steve Terrence Mcmahon as a secretary on 2023-10-19

View Document

04/08/234 August 2023 Termination of appointment of Malcolm Burbridge as a secretary on 2023-08-04

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Howard Fisher as a director on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Catherine Atkinson as a director on 2023-03-14

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Registered office address changed from Post Office House 11 Corporation Street Hyde Cheshire SK14 1AB England to Unit 5-7 Market Square Clarendon Square Shopping Hyde Greater Manchester SK14 2QR on 2023-01-06

View Document

05/10/225 October 2022 Appointment of Mrs Catherine Atkinson as a director on 2022-10-05

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/08/205 August 2020 DISS REQUEST WITHDRAWN

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/205 March 2020 APPLICATION FOR STRIKING-OFF

View Document

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 9 FERN BANK COURT FERN BANK STREET HYDE SK14 5GA ENGLAND

View Document

05/03/195 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 SAIL ADDRESS CREATED

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

15/03/1815 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1815 March 2018 CONVERSION TO A CIC

View Document

15/03/1815 March 2018 COMPANY NAME CHANGED CORPORATION POP (HYDE) LIMITED CERTIFICATE ISSUED ON 15/03/18

View Document

27/04/1727 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information