THE HOP YARD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10201259 |
Category | Private Limited Company |
Incorporated | 26 May 2016 |
Age | 8 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE HOP YARD MANAGEMENT COMPANY LIMITED is an active private limited company with number 10201259. It was incorporated 8 years, 9 days ago, on 26 May 2016. The company address is 4 The Hop Yard 4 The Hop Yard, Worcester, WR6 5BP, Herefordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 18 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Accounts with accounts type dormant
Date: 13 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 13 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Ms Oriel Joanne Gibbs Roper
Documents
Termination director company with name termination date
Date: 13 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fraser Alexander Ronald Macleod
Termination date: 2024-01-01
Documents
Change person director company with change date
Date: 11 Jun 2023
Action Date: 11 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Rawlinson
Change date: 2023-06-11
Documents
Confirmation statement with no updates
Date: 11 Jun 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type dormant
Date: 13 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type dormant
Date: 31 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 03 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-02
Officer name: David John Pearson
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Rawlinson
Appointment date: 2019-12-02
Documents
Appoint person director company with name date
Date: 03 Nov 2019
Action Date: 03 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fraser Alexander Ronald Macleod
Appointment date: 2019-11-03
Documents
Termination director company with name termination date
Date: 03 Nov 2019
Action Date: 03 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abbey Louise Harrington
Termination date: 2019-11-03
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Appoint person director company with name date
Date: 06 May 2019
Action Date: 06 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-06
Officer name: Mr Daniel Luke Watkins
Documents
Termination director company with name termination date
Date: 04 May 2019
Action Date: 04 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Ann Louise Briggs
Termination date: 2019-05-04
Documents
Appoint person secretary company with name date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jane Rawlinson
Appointment date: 2019-02-26
Documents
Termination secretary company with name termination date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-26
Officer name: David John Pearson
Documents
Notification of a person with significant control statement
Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
New address: 4 the Hop Yard Bishops Frome Worcester Herefordshire WR6 5BP
Old address: 4 4 the Hop Yard Bishops Frome Worcester Herefordshire WR6 5BP United Kingdom
Change date: 2018-09-26
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Address
Type: AD01
Old address: 4 4 the Hop Yard Bishops Frome Worcester Herefordshire WR6 5BP United Kingdom
New address: 4 4 the Hop Yard Bishops Frome Worcester Herefordshire WR6 5BP
Change date: 2018-09-24
Documents
Confirmation statement with updates
Date: 03 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
Change date: 2018-05-29
Old address: 4 the Hop Yard Bishops Frome Stanford Bishop Bromyard Herefordshire WR6 5BP United Kingdom
New address: 4 4 the Hop Yard Bishops Frome Worcester Herefordshire WR6 5BP
Documents
Appoint person secretary company with name date
Date: 24 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-23
Officer name: Mr David John Pearson
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
New address: 4 the Hop Yard Bishops Frome Stanford Bishop Bromyard Herefordshire WR6 5BP
Change date: 2018-05-21
Old address: Snipes Nest Hope House Lane Stanford Bishop Worcester WR6 5TY United Kingdom
Documents
Appoint person director company with name date
Date: 21 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-23
Officer name: Mr David John Pearson
Documents
Appoint person director company with name date
Date: 21 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Penelope Kemp
Appointment date: 2018-04-23
Documents
Appoint person director company with name date
Date: 21 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Abbey Louise Harrington
Appointment date: 2018-04-23
Documents
Appoint person director company with name date
Date: 21 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Victoria Ann Louise Briggs
Appointment date: 2018-04-23
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard George Hopper Fletcher
Termination date: 2018-04-30
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-30
Officer name: Alice Mary Chrichard
Documents
Cessation of a person with significant control
Date: 10 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-30
Psc name: Richard George Hopper Fletcher
Documents
Cessation of a person with significant control
Date: 10 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-30
Psc name: Alice Mary Crichard
Documents
Accounts with accounts type dormant
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 27 May 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Some Companies
THE OLD BAKERY ORCHARD ROAD,KING'S LYNN,PE32 1PZ
Number: | 10119415 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KING STREET,ELGIN,IV30 6BX
Number: | SC417693 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 RUSTON CLOSE,HUNTINGDON,PE29 1AE
Number: | 10823939 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 THREEMILESTONE INDUSTRIAL ESTATE,TRURO,TR4 9LD
Number: | 07325823 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
43 CHURCH ROAD,READING,RG5 4QE
Number: | 08243989 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH & TATE PROPERTIES LIMITED
THIRD FLOOR,LONDON,W1B 3HH
Number: | 08924902 |
Status: | ACTIVE |
Category: | Private Limited Company |