HUTTON HALL MANAGEMENT LIMITED

4 Highbank Court 4 Highbank Court, Penrith, CA10 2DY, England
StatusACTIVE
Company No.09648026
CategoryPrivate Limited Company
Incorporated19 Jun 2015
Age8 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

HUTTON HALL MANAGEMENT LIMITED is an active private limited company with number 09648026. It was incorporated 8 years, 11 months, 9 days ago, on 19 June 2015. The company address is 4 Highbank Court 4 Highbank Court, Penrith, CA10 2DY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-13

Officer name: Mr Mark Graham Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-07

Officer name: Mr Guy Alastair Worrall

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-07

Officer name: John Anthony Bloomer

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-20

New address: 4 Highbank Court Eamont Bridge Penrith CA10 2DY

Old address: 1 Brancana Court East Lakes Business Park Penrith Cumbria CA11 9BB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Steven Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Mark Turner

Termination date: 2017-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Ms Sonia Atkinson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Bayliffe

Appointment date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Mr John Anthony Bloomer

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-23

Officer name: James Barry Pittam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Incorporation company

Date: 19 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER FOSTER FINE ART LTD

GRND FLR 7 CHURCH ROAD,READING,RG4 7AA

Number:10382305
Status:ACTIVE
Category:Private Limited Company

ANGUS HOMECARE SERVICES LTD.

3 EAST DEN BRAE,FORFAR,DD8 2PJ

Number:SC543109
Status:ACTIVE
Category:Private Limited Company

ASFF II GP LIMITED

CENTRUM HOUSE,EGHAM,TW20 9LF

Number:11107686
Status:ACTIVE
Category:Private Limited Company

BMD GLOBAL LIMITED

3 DURRANT ROAD,BOURNEMOUTH,BH2 6NE

Number:05287155
Status:ACTIVE
Category:Private Limited Company

EMPTY HOMES CIC

116 FARMSTEAD ROAD,CORBY,NN18 0LJ

Number:11730242
Status:ACTIVE
Category:Community Interest Company

KUNGFU FAREHAM LTD

MSU3 MARKET QUAY,FAREHAM,PO16 0JN

Number:10025378
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source