THE HIVE AT ST. JOHNS

Company Documents

DateDescription
15/04/1415 April 2014 23/03/14 NO MEMBER LIST

View Document

04/01/144 January 2014 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

22/04/1322 April 2013 23/03/13 NO MEMBER LIST

View Document

05/11/125 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / THERESA WILKIE / 05/05/2011

View Document

11/04/1211 April 2012 23/03/12 NO MEMBER LIST

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE MCCALL

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH SOUTHWORTH

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/08/1120 August 2011 REGISTERED OFFICE CHANGED ON 20/08/2011 FROM 21 SOMERSET ROAD ELLESMERE PARK SALFORD GREATER MANCHESTER M30 9BR

View Document

03/05/113 May 2011 23/03/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RISHTON

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED LOUISE ELISABETH MCCALL

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED THERESA WILKIE

View Document

23/03/1023 March 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