POP HYDE CIC
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Total exemption full accounts made up to 2024-04-30 |
09/11/249 November 2024 | Confirmation statement made on 2024-03-31 with no updates |
30/03/2430 March 2024 | Termination of appointment of Janet Turner as a director on 2024-03-30 |
30/03/2430 March 2024 | Termination of appointment of Susan Daly as a director on 2024-03-30 |
27/03/2427 March 2024 | Voluntary strike-off action has been suspended |
27/03/2427 March 2024 | Voluntary strike-off action has been suspended |
23/03/2423 March 2024 | Appointment of Ms Janet Turner as a director on 2024-03-23 |
23/03/2423 March 2024 | Appointment of Mrs Susan Daly as a director on 2024-03-23 |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | Application to strike the company off the register |
02/03/242 March 2024 | Cessation of Jacqueline Leigh Whatmough as a person with significant control on 2024-02-29 |
02/03/242 March 2024 | Termination of appointment of Jacqueline Leigh Whatmough as a director on 2024-02-29 |
22/02/2422 February 2024 | Appointment of Mrs Jacqueline Leigh Whatmough as a director on 2024-02-22 |
02/02/242 February 2024 | Termination of appointment of Steve Terrence Mcmahon as a secretary on 2024-02-02 |
02/02/242 February 2024 | Termination of appointment of Susan Daly as a director on 2024-02-02 |
02/02/242 February 2024 | Termination of appointment of Jacqueline Leigh Whatmough as a director on 2024-02-02 |
02/02/242 February 2024 | Termination of appointment of Nigel Paul Biggs as a director on 2024-02-02 |
02/02/242 February 2024 | Termination of appointment of Janet Turner as a director on 2024-02-02 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
15/01/2415 January 2024 | Termination of appointment of Helen Garnett Wren as a director on 2024-01-15 |
11/11/2311 November 2023 | Director's details changed for Mrs Susan Daly on 2023-11-11 |
11/11/2311 November 2023 | Director's details changed for Miss Janet Turner on 2023-11-11 |
06/11/236 November 2023 | Appointment of Miss Janet Turner as a director on 2023-11-04 |
04/11/234 November 2023 | Appointment of Mrs Susan Daly as a director on 2023-11-04 |
04/11/234 November 2023 | Appointment of Mrs Helen Garnett Wren as a director on 2023-11-04 |
19/10/2319 October 2023 | Appointment of Mr Steve Terrence Mcmahon as a secretary on 2023-10-19 |
04/08/234 August 2023 | Termination of appointment of Malcolm Burbridge as a secretary on 2023-08-04 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
14/03/2314 March 2023 | Termination of appointment of Howard Fisher as a director on 2023-03-14 |
14/03/2314 March 2023 | Termination of appointment of Catherine Atkinson as a director on 2023-03-14 |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-04-30 |
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 |
05/10/225 October 2022 | Appointment of Mrs Catherine Atkinson as a director on 2022-10-05 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-04-30 |
05/08/205 August 2020 | DISS REQUEST WITHDRAWN |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
17/03/2017 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/03/205 March 2020 | APPLICATION FOR STRIKING-OFF |
04/02/204 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 9 FERN BANK COURT FERN BANK STREET HYDE SK14 5GA ENGLAND |
05/03/195 March 2019 | 30/04/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | SAIL ADDRESS CREATED |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
15/03/1815 March 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/03/1815 March 2018 | CONVERSION TO A CIC |
15/03/1815 March 2018 | COMPANY NAME CHANGED CORPORATION POP (HYDE) LIMITED CERTIFICATE ISSUED ON 15/03/18 |
27/04/1727 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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