- Company Overview for THE BARNS AT PIGGOTTS HALL LTD (06055162)
- Filing history for THE BARNS AT PIGGOTTS HALL LTD (06055162)
- People for THE BARNS AT PIGGOTTS HALL LTD (06055162)
- Charges for THE BARNS AT PIGGOTTS HALL LTD (06055162)
- Registers for THE BARNS AT PIGGOTTS HALL LTD (06055162)
- More for THE BARNS AT PIGGOTTS HALL LTD (06055162)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Oct 2023 | AA | Full accounts made up to 31 July 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
20 Sep 2022 | AA | Full accounts made up to 31 July 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
23 Sep 2021 | AA | Accounts for a small company made up to 31 July 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
29 Sep 2020 | AA | Accounts for a small company made up to 31 July 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
14 Nov 2019 | TM01 | Termination of appointment of Peter Anthony Thomas as a director on 12 November 2019 | |
12 Nov 2019 | AP01 | Appointment of Mrs Patricia Sheppard as a director on 12 November 2019 | |
12 Nov 2019 | TM02 | Termination of appointment of Peter Anthony Thomas as a secretary on 12 November 2019 | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 July 2019 | |
26 Sep 2019 | MR01 | Registration of charge 060551620002, created on 9 September 2019 | |
28 Aug 2019 | MR01 | Registration of charge 060551620001, created on 22 August 2019 | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
17 Jan 2019 | PSC07 | Cessation of M&M Investment Company Plc as a person with significant control on 16 January 2019 | |
17 Jan 2019 | PSC01 | Notification of Mark Sheppard as a person with significant control on 16 January 2019 | |
17 Jan 2019 | AD02 | Register inspection address has been changed from 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH England to Sheppard's House Sheppard's House Piggotts Hall, Congleton Lane Lower Withington Macclesfield SK11 9LD | |
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
23 Jun 2017 | AD03 | Register(s) moved to registered inspection location 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH |