HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-06-29 View Report
Address. Old address: Capstone House Prospect Park Dunston Way Dunston Road Chesterfield Derbyshire S41 9rd. New address: 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ. Change date: 2022-12-16. 2022-12-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-12-14 View Report
Resolution. Description: Resolutions. 2022-12-14 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-12-14 View Report
Mortgage. Charge number: 12. 2022-09-13 View Report
Mortgage. Charge number: 13. 2022-09-13 View Report
Mortgage. Charge number: 14. 2022-09-13 View Report
Mortgage. Charge number: 15. 2022-09-13 View Report
Confirmation statement. Statement with no updates. 2021-12-17 View Report
Accounts. Accounts type micro entity. 2021-08-26 View Report
Confirmation statement. Statement with no updates. 2020-12-17 View Report
Accounts. Accounts type total exemption full. 2020-12-16 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2018-12-18 View Report
Accounts. Accounts type total exemption full. 2018-11-26 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Officers. Termination date: 2017-08-21. Officer name: Robert Arnold Veerman. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-11-17 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Accounts. Accounts type total exemption small. 2015-09-17 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-12-17 View Report
Accounts. Accounts type full. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Accounts. Accounts type full. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2010-12-17 View Report
Accounts. Accounts type full. 2010-09-29 View Report
Accounts. Accounts type full. 2010-03-02 View Report
Annual return. With made up date full list shareholders. 2009-12-21 View Report
Officers. Officer name: Christopher John Phoenix. Change date: 2009-11-16. 2009-11-17 View Report
Officers. Change date: 2009-11-16. Officer name: Mr Robert Arnold Veerman. 2009-11-17 View Report
Officers. Change date: 2009-11-16. Officer name: Mr Robert Arnold Veerman. 2009-11-17 View Report
Mortgage. Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 12. 2009-02-13 View Report
Accounts. Accounts type full. 2009-01-09 View Report
Annual return. Legacy. 2008-12-22 View Report
Accounts. Accounts type full. 2008-01-31 View Report
Annual return. Legacy. 2007-12-20 View Report
Address. Description: Registered office changed on 15/06/07 from: the potteries pottery lane east chesterfield derbyshire S41 9BH. 2007-06-15 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-04-19 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-04-07 View Report
Resolution. Description: Resolutions. 2007-03-14 View Report
Annual return. Legacy. 2006-12-21 View Report
Accounts. Accounts type full. 2006-10-03 View Report