THE HOP YARD MANAGEMENT COMPANY LIMITED

4 The Hop Yard 4 The Hop Yard, Worcester, WR6 5BP, Herefordshire, United Kingdom
StatusACTIVE
Company No.10201259
CategoryPrivate Limited Company
Incorporated26 May 2016
Age8 years, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC-CEC LTD

THE OLD BAKERY ORCHARD ROAD,KING'S LYNN,PE32 1PZ

Number:10119415
Status:ACTIVE
Category:Private Limited Company

BARRY STEWART ELECTRICAL LTD.

8 KING STREET,ELGIN,IV30 6BX

Number:SC417693
Status:ACTIVE
Category:Private Limited Company

CRISTO TRANS LTD

20 RUSTON CLOSE,HUNTINGDON,PE29 1AE

Number:10823939
Status:ACTIVE
Category:Private Limited Company

DUCHY CONTRACTS LTD

UNIT 12 THREEMILESTONE INDUSTRIAL ESTATE,TRURO,TR4 9LD

Number:07325823
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENTRY BY ENTRY LTD

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

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