HUYTON COLLEGE DEVELOPMENT (ZONE 2) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Change of details for Mr Michael Blenkinsop as a person with significant control on 2025-01-15 |
27/01/2527 January 2025 | Change of details for Mr Andrew Michael Sampson as a person with significant control on 2025-01-15 |
27/01/2527 January 2025 | Change of details for Mr Alexander Neil Grey as a person with significant control on 2025-01-15 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
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 |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
23/09/2323 September 2023 | Confirmation statement made on 2023-09-19 with updates |
19/09/2319 September 2023 | Notification of Peter James Dillon as a person with significant control on 2023-09-04 |
19/09/2319 September 2023 | Notification of Barry Kerwin as a person with significant control on 2023-09-04 |
19/09/2319 September 2023 | Notification of Mark James Goulding as a person with significant control on 2023-09-04 |
19/09/2319 September 2023 | Notification of James Francis Coogan as a person with significant control on 2023-09-04 |
19/09/2319 September 2023 | Notification of Brian Francis Baker as a person with significant control on 2023-09-04 |
18/09/2318 September 2023 | Appointment of Mr Peter James Dillon as a director on 2023-09-15 |
18/09/2318 September 2023 | Appointment of Mr Brian Francis Baker as a director on 2023-09-15 |
18/09/2318 September 2023 | Appointment of Mr James Francis Coogan as a director on 2023-09-15 |
18/09/2318 September 2023 | Appointment of Mr Mark James Goulding as a director on 2023-09-15 |
18/09/2318 September 2023 | Appointment of Mr Barry Kerwin as a director on 2023-09-15 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-16 with updates |
07/11/227 November 2022 | Appointment of Mr Andrew Michael Sampson as a director on 2022-11-07 |
07/11/227 November 2022 | Notification of Andrew Michael Sampson as a person with significant control on 2022-11-07 |
31/10/2231 October 2022 | Termination of appointment of Anthony Peter Crowney as a secretary on 2022-09-15 |
31/10/2231 October 2022 | Registered office address changed from 13 Seymour Terrace Seymour Street Liverpool Merseyside L3 5PE to 46 Station Road Ainsdale Southport PR8 3HW on 2022-10-31 |
31/10/2231 October 2022 | Appointment of Mr Michael Blenkinsop as a director on 2022-09-15 |
31/10/2231 October 2022 | Appointment of Mr Alexander Neil Grey as a director on 2022-09-15 |
31/10/2231 October 2022 | Notification of Michael Blenkinsop as a person with significant control on 2022-09-15 |
31/10/2231 October 2022 | Notification of Alexander Neil Grey as a person with significant control on 2022-09-15 |
31/10/2231 October 2022 | Cessation of Anthony Peter Crowney as a person with significant control on 2022-09-15 |
31/10/2231 October 2022 | Cessation of Graham Neil Powell as a person with significant control on 2022-09-15 |
31/10/2231 October 2022 | Termination of appointment of Anthony Peter Crowney as a director on 2022-09-15 |
31/10/2231 October 2022 | Termination of appointment of Graham Neil Powell as a director on 2022-09-15 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/02/2121 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/11/1927 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
13/04/1913 April 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/11/1822 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
01/04/161 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
29/11/1529 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
01/06/151 June 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/07/1410 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
09/04/149 April 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/11/137 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
08/03/138 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/11/1213 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
09/07/129 July 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
17/05/1217 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ERNEST CLEVERLEY |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
06/04/116 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
25/11/1025 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
10/05/1010 May 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERNEST CLEVERLEY / 20/01/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER CROWNEY / 20/01/2010 |
13/07/0913 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
14/06/0914 June 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
05/03/085 March 2008 | APPOINTMENT TERMINATED SECRETARY NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
27/02/0827 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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