The St. Hilary's (Alderley Edge) Management Company Ltd was registered on 04 March 2003 with its registered office in Cheadle, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This business has 5 directors listed as Cross, Gary Nicholas, Day, Lorna, Mcclean, Malcolm, Terras, Christopher Richard, Mackman, Susan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSS, Gary Nicholas | 02 November 2016 | - | 1 |
DAY, Lorna | 09 November 2015 | - | 1 |
MCCLEAN, Malcolm | 05 April 2019 | - | 1 |
TERRAS, Christopher Richard | 06 November 2015 | - | 1 |
MACKMAN, Susan | 09 May 2011 | 10 July 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
CS01 - N/A | 10 March 2020 | |
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 15 September 2019 | |
TM01 - Termination of appointment of director | 29 August 2019 | |
AP01 - Appointment of director | 05 April 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 25 September 2018 | |
AP04 - Appointment of corporate secretary | 07 March 2018 | |
CS01 - N/A | 07 March 2018 | |
AD01 - Change of registered office address | 01 March 2018 | |
TM02 - Termination of appointment of secretary | 01 March 2018 | |
AA - Annual Accounts | 02 September 2017 | |
TM01 - Termination of appointment of director | 08 May 2017 | |
CS01 - N/A | 10 March 2017 | |
AP01 - Appointment of director | 20 December 2016 | |
AP01 - Appointment of director | 02 November 2016 | |
AA - Annual Accounts | 02 September 2016 | |
TM01 - Termination of appointment of director | 18 July 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AP01 - Appointment of director | 09 November 2015 | |
AP01 - Appointment of director | 06 November 2015 | |
AP01 - Appointment of director | 03 November 2015 | |
TM01 - Termination of appointment of director | 03 November 2015 | |
TM01 - Termination of appointment of director | 03 November 2015 | |
AA - Annual Accounts | 03 August 2015 | |
CH04 - Change of particulars for corporate secretary | 28 July 2015 | |
CH04 - Change of particulars for corporate secretary | 27 July 2015 | |
AD01 - Change of registered office address | 16 July 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AP04 - Appointment of corporate secretary | 11 August 2014 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
MR04 - N/A | 09 May 2014 | |
MR04 - N/A | 09 May 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 April 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AD01 - Change of registered office address | 24 February 2014 | |
AP01 - Appointment of director | 17 June 2013 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 05 March 2013 | |
MG01 - Particulars of a mortgage or charge | 05 January 2013 | |
MG01 - Particulars of a mortgage or charge | 30 November 2012 | |
MG01 - Particulars of a mortgage or charge | 29 November 2012 | |
TM01 - Termination of appointment of director | 22 May 2012 | |
TM02 - Termination of appointment of secretary | 18 May 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 14 September 2011 | |
AP01 - Appointment of director | 21 July 2011 | |
AR01 - Annual Return | 08 March 2011 | |
TM01 - Termination of appointment of director | 08 March 2011 | |
AP01 - Appointment of director | 22 November 2010 | |
TM01 - Termination of appointment of director | 13 October 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 19 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
TM01 - Termination of appointment of director | 11 February 2010 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 28 January 2009 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 15 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
287 - Change in situation or address of Registered Office | 24 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 January 2008 | |
288a - Notice of appointment of directors or secretaries | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 17 December 2007 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 19 April 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 25 November 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 November 2005 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 21 October 2004 | |
363s - Annual Return | 06 March 2004 | |
288a - Notice of appointment of directors or secretaries | 02 March 2004 | |
288b - Notice of resignation of directors or secretaries | 02 March 2004 | |
225 - Change of Accounting Reference Date | 20 March 2003 | |
NEWINC - New incorporation documents | 04 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 December 2012 | Fully Satisfied |
N/A |
Debenture | 22 November 2012 | Fully Satisfied |
N/A |