- Company Overview for WITCH HAZEL PROPERTIES LIMITED (13142694)
- Filing history for WITCH HAZEL PROPERTIES LIMITED (13142694)
- People for WITCH HAZEL PROPERTIES LIMITED (13142694)
- Charges for WITCH HAZEL PROPERTIES LIMITED (13142694)
- More for WITCH HAZEL PROPERTIES LIMITED (13142694)
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) |
---|---|---|---|
19 Jul 2024 | AD01 | Registered office address changed from 500 Styal Road Manchester M22 5HQ England to 3 Elm Grove (Suite 1) Manchester M20 6PL on 19 July 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
10 Feb 2023 | PSC04 | Change of details for Mr Ryan Lee Kerr as a person with significant control on 2 February 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
18 Jan 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
12 Oct 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 March 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Lee Burkhill as a director on 28 June 2022 | |
28 Jun 2022 | PSC07 | Cessation of Lee Burkhill as a person with significant control on 1 January 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from The Hyde Dicks Lane Lathom Ormskirk L40 6JT England to 500 Styal Road Manchester M22 5HQ on 28 June 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
27 Apr 2021 | MR01 | Registration of charge 131426940001, created on 26 April 2021 | |
19 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-19
|