Advanced company searchLink opens in new window

HOYLAKE VILLAGE LIFE COMMUNITY INTEREST COMPANY

Company number 07246081

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jun 2020 AA01 Previous accounting period shortened from 29 September 2019 to 28 September 2019
07 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
28 Feb 2020 PSC01 Notification of Michael Thomas as a person with significant control on 21 February 2020
28 Feb 2020 AP01 Appointment of Mr Michael Thomas as a director on 21 February 2020
10 Jan 2020 PSC01 Notification of Kate Pike as a person with significant control on 16 December 2019
10 Jan 2020 PSC01 Notification of Richard Addyman as a person with significant control on 16 December 2019
10 Jan 2020 AP01 Appointment of Ms Kate Pike as a director on 16 December 2019
10 Jan 2020 AP01 Appointment of Mr Richard Addyman as a director on 16 December 2019
10 Jul 2019 AA Micro company accounts made up to 29 September 2018
09 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
09 May 2019 PSC07 Cessation of Colin David Keenan as a person with significant control on 9 May 2018
09 May 2019 PSC07 Cessation of Julian Richard Priest as a person with significant control on 9 May 2019
22 Oct 2018 AA Total exemption full accounts made up to 29 September 2017
25 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
21 May 2018 PSC01 Notification of Julian Richard Priest as a person with significant control on 9 May 2018
21 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
09 May 2018 TM01 Termination of appointment of Colin David Keenan as a director on 8 May 2018
11 Apr 2018 AP01 Appointment of Mr Terence Alfred Duffy as a director on 11 April 2018
11 Apr 2018 PSC01 Notification of Terence Alfred Duffy as a person with significant control on 11 April 2018
19 Feb 2018 PSC01 Notification of Sarah Briscoe as a person with significant control on 18 February 2018
19 Feb 2018 AP01 Appointment of Mrs Sarah Briscoe as a director on 18 February 2018
15 Feb 2018 AD01 Registered office address changed from C/O the Parade Hoylake Community Centre Hoyle Road Wirral Merseyside CH47 3AG to Town Hall Chambers 1 the Quadrant Hoylake Wirral CH47 2EE on 15 February 2018
04 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
18 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
10 Oct 2016 TM01 Termination of appointment of Rosemary Ann Kirkby as a director on 27 September 2016