Advanced company searchLink opens in new window

BOLLIN HEY MANAGEMENT COMPANY LIMITED

Company number 09670213

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2024 AA Micro company accounts made up to 31 December 2023
07 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 December 2022
21 Nov 2022 AD01 Registered office address changed from 5-9 Duke Street Manchester M3 4NF England to 384a Deansgate Manchester Greater Manchester M3 4LA on 21 November 2022
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 December 2021
21 Mar 2022 TM01 Termination of appointment of Ian Addison Stewart as a director on 21 March 2022
14 Jan 2022 CH01 Director's details changed for Mr Ian Addison Stewart on 1 January 2022
14 Jan 2022 CH01 Director's details changed for Mr Gary Graham on 1 January 2022
14 Jan 2022 AP04 Appointment of Stevenson Whyte as a secretary on 1 January 2022
14 Jan 2022 AD01 Registered office address changed from 5-9 Duke Street Manchester M3 4NF England to 5-9 Duke Street Manchester M3 4NF on 14 January 2022
14 Jan 2022 AD01 Registered office address changed from Stuart's House 7 Ambassador Place Altrincham WA15 8DB England to 5-9 Duke Street Manchester M3 4NF on 14 January 2022
13 Jan 2022 TM02 Termination of appointment of Stuarts Limited as a secretary on 1 January 2022
07 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
05 May 2021 AA Micro company accounts made up to 31 December 2020
26 Apr 2021 TM01 Termination of appointment of Phillip Nigel Hughes as a director on 26 April 2021
26 Apr 2021 TM01 Termination of appointment of Daniel Richard Gale as a director on 26 April 2021
26 Apr 2021 PSC08 Notification of a person with significant control statement
26 Apr 2021 AP04 Appointment of Stuarts Limited as a secretary on 26 April 2021
26 Apr 2021 AP01 Appointment of Mr Gary Graham as a director on 26 April 2021
26 Apr 2021 AP01 Appointment of Mr Ian Addison Stewart as a director on 26 April 2021
26 Apr 2021 PSC07 Cessation of Ph Property Holdings Ltd as a person with significant control on 26 April 2021
26 Apr 2021 AD01 Registered office address changed from Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX United Kingdom to Stuart's House 7 Ambassador Place Altrincham WA15 8DB on 26 April 2021
05 Oct 2020 AA Micro company accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates