POP HYDE CIC

Unit 5-7 Market Square Unit 5-7 Market Square, Hyde, SK14 2QR, Greater Manchester, England
StatusACTIVE
Company No.10743798
CategoryPrivate Limited Company
Incorporated27 Apr 2017
Age7 years, 7 days
JurisdictionEngland Wales

SUMMARY

POP HYDE CIC is an active private limited company with number 10743798. It was incorporated 7 years, 7 days ago, on 27 April 2017. The company address is Unit 5-7 Market Square Unit 5-7 Market Square, Hyde, SK14 2QR, Greater Manchester, England.



Company Fillings

Termination director company with name termination date

Date: 30 Mar 2024

Action Date: 30 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-30

Officer name: Janet Turner

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2024

Action Date: 30 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Daly

Termination date: 2024-03-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Mar 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2024

Action Date: 23 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-23

Officer name: Ms Janet Turner

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2024

Action Date: 23 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-23

Officer name: Mrs Susan Daly

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-29

Psc name: Jacqueline Leigh Whatmough

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Jacqueline Leigh Whatmough

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Leigh Whatmough

Appointment date: 2024-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steve Terrence Mcmahon

Termination date: 2024-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-02

Officer name: Janet Turner

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-02

Officer name: Jacqueline Leigh Whatmough

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Daly

Termination date: 2024-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-02

Officer name: Nigel Paul Biggs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Garnett Wren

Termination date: 2024-01-15

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Janet Turner

Change date: 2023-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Daly

Change date: 2023-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 04 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Janet Turner

Appointment date: 2023-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2023

Action Date: 04 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Garnett Wren

Appointment date: 2023-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2023

Action Date: 04 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-04

Officer name: Mrs Susan Daly

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steve Terrence Mcmahon

Appointment date: 2023-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Burbridge

Termination date: 2023-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Atkinson

Termination date: 2023-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-14

Officer name: Howard Fisher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

Old address: Post Office House 11 Corporation Street Hyde Cheshire SK14 1AB England

Change date: 2023-01-06

New address: Unit 5-7 Market Square Clarendon Square Shopping Hyde Greater Manchester SK14 2QR

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Atkinson

Appointment date: 2022-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Fisher

Appointment date: 2022-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-19

Officer name: Mr Nigel Paul Biggs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 05 Aug 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-11

Old address: 9 Fern Bank Court Fern Bank Street Hyde SK14 5GA England

New address: Post Office House 11 Corporation Street Hyde Cheshire SK14 1AB

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Jun 2019

Category: Address

Type: AD03

New address: Post Office House 11 Corporation Street Hyde Cheshire SK14 1AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change sail address company with new address

Date: 17 Oct 2018

Category: Address

Type: AD02

New address: Post Office House 11 Corporation Street Hyde Cheshire SK14 1AB

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Resolution

Date: 15 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 15 Mar 2018

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 15 Mar 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 27 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRICOLA DIRECT LIMITED

WISTERIA GRANGE BARN PIKES END,LONDON,HA5 2EX

Number:11032991
Status:ACTIVE
Category:Private Limited Company

ISCANGO LIMITED

2ND FLOOR, WOODSIDE HOUSE 261 LOW LANE,LEEDS,LS18 5NY

Number:09093114
Status:ACTIVE
Category:Private Limited Company

ONE STOP 15 LIMITED

10 BEAUMONT CLOSE,CRAWLEY,RH11 0RN

Number:10460769
Status:ACTIVE
Category:Private Limited Company

PROPERTIES LOVED LTD

12 CONSTANCE STREET,LONDON,E16 2DQ

Number:11931702
Status:ACTIVE
Category:Private Limited Company

S & A SUPERSTORES LIMITED

48 WINDSOR ROAD,UTTOXETER,ST14 7EU

Number:07840001
Status:ACTIVE
Category:Private Limited Company

THE LAMORBEY ANGLING SOCIETY LIMITED

12 HATHERLEY ROAD,KENT,DA14 4DT

Number:03958099
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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