URBAN HIVE HACKNEY MANAGEMENT LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-02-25

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

16/02/2416 February 2024 Compulsory strike-off action has been discontinued

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-02-25

View Document

16/02/2416 February 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

03/02/233 February 2023 Termination of appointment of Peter Mccormack as a secretary on 2022-12-31

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-02-25

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

25/02/2225 February 2022 Annual accounts for year ending 25 Feb 2022

View Accounts

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-02-25

View Document

06/01/226 January 2022 Appointment of Mr Peter Mccormack as a secretary on 2022-01-01

View Document

06/01/226 January 2022 Second filing for the appointment of Mr Piers Anthony Fokko Tress Kortlang as a director

View Document

06/01/226 January 2022 Termination of appointment of Tracy Marina Warren as a secretary on 2021-12-31

View Document

11/11/2111 November 2021 Previous accounting period shortened from 2021-02-26 to 2021-02-25

View Document

25/02/2125 February 2021 Annual accounts for year ending 25 Feb 2021

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/11/1828 November 2018 PREVSHO FROM 28/02/2018 TO 26/02/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

22/03/1622 March 2016 23/02/16 NO MEMBER LIST

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

27/04/1527 April 2015 Appointment of Piers Anthony Fokko Tress Kortland as a director on 2015-04-01

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED PIERS ANTHONY FOKKO TRESS KORTLAND

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CHATHAM

View Document

20/03/1520 March 2015 23/02/15 NO MEMBER LIST

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP CHATHAM / 12/08/2014

View Document

17/07/1417 July 2014 ARTICLES OF ASSOCIATION

View Document

17/07/1417 July 2014 ALTER ARTICLES 30/06/2014

View Document

11/03/1411 March 2014 23/02/14 NO MEMBER LIST

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

21/03/1321 March 2013 23/02/13 NO MEMBER LIST

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

16/03/1216 March 2012 23/02/12 NO MEMBER LIST

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/03/1123 March 2011 23/02/11 NO MEMBER LIST

View Document

01/02/111 February 2011 DIRECTOR APPOINTED ANDREW MARK CARRINGTON

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOYLES

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/03/1023 March 2010 23/02/10 NO MEMBER LIST

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 23/02/09

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

26/08/0826 August 2008 ADOPT ARTICLES 04/08/2008

View Document

11/08/0811 August 2008 SECRETARY APPOINTED TRACY MARINA WARREN

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY GARY SHILLINGSLAW

View Document

25/03/0825 March 2008 ANNUAL RETURN MADE UP TO 23/02/08

View Document

01/08/071 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 COMPANY NAME CHANGED COUNTRYSIDE 23 LIMITED CERTIFICATE ISSUED ON 27/04/07

View Document

23/02/0723 February 2007 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