HUYTON COLLEGE DEVELOPMENT (ZONE 1) LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from 46 Station Road Ainsdale Southport PR8 3HW England to Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE on 2024-12-11

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

02/12/232 December 2023 Registered office address changed from Newlands 1a Huyton Hey Road Liverpool Merseyside L36 5SE to 46 Station Road Ainsdale Southport PR8 3HW on 2023-12-02

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-05 with updates

View Document

24/01/2324 January 2023 Appointment of Mr David Peter Hayes as a director on 2023-01-11

View Document

17/01/2317 January 2023 Appointment of Mrs Jenna Unwin as a director on 2023-01-11

View Document

17/01/2317 January 2023 Appointment of Mrs Jean Alwyn Ellison as a director on 2023-01-11

View Document

17/01/2317 January 2023 Appointment of Mr Daniel Michael Summers as a director on 2023-01-11

View Document

17/01/2317 January 2023 Appointment of Mr Francis Johnson as a director on 2023-01-11

View Document

17/01/2317 January 2023 Appointment of Ms Naama Ema Solomon as a director on 2023-01-11

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-11-16

View Document

21/12/2221 December 2022 Notification of a person with significant control statement

View Document

06/12/226 December 2022 Cessation of Anthony Peter Crowney as a person with significant control on 2022-11-03

View Document

06/12/226 December 2022 Cessation of Graham Neil Powell as a person with significant control on 2022-11-03

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

14/11/2214 November 2022 Appointment of Melanie O'leary as a director on 2022-11-03

View Document

11/11/2211 November 2022 Appointment of Stephen David Clibbery as a director on 2022-11-03

View Document

11/11/2211 November 2022 Appointment of Sheila Susan Maddock as a director on 2022-11-03

View Document

11/11/2211 November 2022 Termination of appointment of Anthony Peter Crowney as a director on 2022-11-03

View Document

11/11/2211 November 2022 Termination of appointment of Anthony Peter Crowney as a secretary on 2022-11-03

View Document

11/11/2211 November 2022 Termination of appointment of Graham Neil Powell as a director on 2022-11-03

View Document

11/11/2211 November 2022 Registered office address changed from 13 Seymour Terrace Seymour Street Liverpool Merseyside L3 5PE to Newlands 1a Huyton Hey Road Liverpool Merseyside L36 5SE on 2022-11-11

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/02/2121 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

01/04/161 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/11/1529 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

01/06/151 June 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

09/04/149 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/03/138 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

09/07/129 July 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR ERNEST CLEVERLEY

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/04/116 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/05/1010 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST CLEVERLEY / 20/01/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER CROWNEY / 20/01/2010

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

14/06/0914 June 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY NORTH WEST REGISTRATION SERVICES (1994) LIMITED

View Document

27/02/0827 February 2008 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