THE HANGING GATE LIMITED
Status | ACTIVE |
Company No. | 11218479 |
Category | Private Limited Company |
Incorporated | 21 Feb 2018 |
Age | 6 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE HANGING GATE LIMITED is an active private limited company with number 11218479. It was incorporated 6 years, 3 months, 16 days ago, on 21 February 2018. The company address is Hilltop Country House Flash Lane Hilltop Country House Flash Lane, Macclesfield, SK10 4ED, England.
Company Fillings
Confirmation statement with updates
Date: 20 Mar 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Address
Type: AD01
New address: Hilltop Country House Flash Lane Prestbury Macclesfield SK10 4ED
Change date: 2023-09-19
Old address: 2 Hornby Drive Congleton Cheshire CW12 4WB England
Documents
Change person director company with change date
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Seymour Curtis
Change date: 2023-09-19
Documents
Change to a person with significant control
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-19
Psc name: Mr James William Seymour Curtis
Documents
Confirmation statement with updates
Date: 24 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Change to a person with significant control
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-03
Psc name: Mr James William Seymour Curtis
Documents
Change person director company with change date
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Seymour Curtis
Change date: 2020-11-03
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-03
Old address: Meg Lane Macclesfield Cheshire SK11 0NG England
New address: 2 Hornby Drive Congleton Cheshire CW12 4WB
Documents
Mortgage satisfy charge full
Date: 15 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112184790002
Documents
Confirmation statement with updates
Date: 20 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2020
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Change account reference date company previous shortened
Date: 19 Nov 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Change person director company with change date
Date: 16 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Seymour Curtis
Change date: 2018-05-11
Documents
Change to a person with significant control
Date: 16 May 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James William Seymour Curtis
Change date: 2018-05-11
Documents
Change registered office address company with date old address new address
Date: 16 May 2018
Action Date: 16 May 2018
Category: Address
Type: AD01
New address: Meg Lane Macclesfield Cheshire SK11 0NG
Old address: Holly House Farm Pedley Hill Adlington Macclesfield Cheshire SK10 4LB United Kingdom
Change date: 2018-05-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2018
Action Date: 20 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112184790002
Charge creation date: 2018-04-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2018
Action Date: 27 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-27
Charge number: 112184790001
Documents
Some Companies
22A KINGS AVENUE,CLACTON-ON-SEA,CO15 5EU
Number: | 10972386 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPE TRELEW RTM COMPANY LIMITED
FLAT 1, CAPE TRELEW NANCHERROW TERRACE,PENZANCE,TR19 7LA
Number: | 08688297 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 CHIVENOR PLACE,ST. ALBANS,AL4 0AD
Number: | 09763783 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALEY ENVIRONMENTAL CONSULTANCY LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10497944 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 THURSTON DRIVE,KETTERING,NN15 6GN
Number: | 09501699 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERVILLE MANAGEMENT COMPANY LIMITED
LIBRARY CHAMBERS,HYDE,SK14 1ND
Number: | 09537515 |
Status: | ACTIVE |
Category: | Private Limited Company |