THE HANGING GATE LIMITED

Hilltop Country House Flash Lane Hilltop Country House Flash Lane, Macclesfield, SK10 4ED, England
StatusACTIVE
Company No.11218479
CategoryPrivate Limited Company
Incorporated21 Feb 2018
Age6 years, 3 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112184790002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW STOCKMARR LTD

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)

CHIVENOR PLACE LIMITED

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

SHILPA SHEBU LUKOSE LTD

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

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