About

Registered Number: 06256798
Date of Incorporation: 23/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire, BA2 7FS

 

Established in 2007, Hitchen Hatch Management Company Ltd are based in Bath, it has a status of "Active". We don't know the number of employees at the company. The current directors of the organisation are listed as Charles, Paul John, Kibblewhite, Janine, Larsson, Jacqueline Lea, Searle, John Alexander, Wilson, Ian Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIBBLEWHITE, Janine 04 February 2014 - 1
LARSSON, Jacqueline Lea 04 February 2014 - 1
SEARLE, John Alexander 04 February 2014 - 1
WILSON, Ian Richard 04 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
CHARLES, Paul John 24 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 29 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 01 July 2014
AP03 - Appointment of secretary 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
TM01 - Termination of appointment of director 19 February 2014
CH01 - Change of particulars for director 18 February 2014
AP01 - Appointment of director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AA - Annual Accounts 13 February 2014
CERTNM - Change of name certificate 11 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AP01 - Appointment of director 24 December 2013
TM01 - Termination of appointment of director 06 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 11 February 2010
CERTNM - Change of name certificate 21 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.