HOPE VALLEY BEER AND CIDER FESTIVALS LIMITED
Status | ACTIVE |
Company No. | 10734253 |
Category | Private Limited Company |
Incorporated | 21 Apr 2017 |
Age | 7 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
HOPE VALLEY BEER AND CIDER FESTIVALS LIMITED is an active private limited company with number 10734253. It was incorporated 7 years, 1 month, 14 days ago, on 21 April 2017. The company address is 1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Manchester, M3 5FS, England.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous shortened
Date: 30 Nov 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-02-27
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Rothwell
Termination date: 2021-06-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-24
Officer name: Mr Alan Rothwell
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Change account reference date company previous shortened
Date: 22 May 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-28
Made up date: 2020-04-29
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Gazette filings brought up to date
Date: 04 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS
Change date: 2019-03-06
Old address: 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG United Kingdom
Documents
Change account reference date company previous shortened
Date: 15 Jan 2019
Action Date: 29 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-29
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Change to a person with significant control
Date: 24 Apr 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-01
Psc name: Mr Richard Samuel Ellison
Documents
Change to a person with significant control
Date: 24 Apr 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Samuel Ellison
Change date: 2018-01-01
Documents
Some Companies
9 MANOR PARK MANAGEMENT LIMITED
9 MANOR PARK,LONDON,SE13 5QZ
Number: | 01766269 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY MAINTENANCE GROUP LIMITED
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 05300709 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL017339 |
Status: | ACTIVE |
Category: | Limited Partnership |
20 NEWRY PARK EAST,CHESTER,CH2 2AS
Number: | 11930655 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB
Number: | 11070893 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKWOOD HOUSE,ABERDEEN,AB10 6XU
Number: | SC619856 |
Status: | ACTIVE |
Category: | Private Limited Company |