Advanced company searchLink opens in new window

HILL VIEW (WOKING) ASSOCIATION LIMITED

Company number 00650956

Filter by category

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)
04 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
06 Jun 2018 AP01 Appointment of Mr Ahmed Shabban as a director on 10 May 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
25 May 2017 TM01 Termination of appointment of Harisha Kamalesha as a director on 23 May 2017
25 May 2017 TM01 Termination of appointment of James Frank Conway as a director on 24 May 2017
12 Apr 2017 AP01 Appointment of Mr Dihtri Stathopoulos as a director on 8 March 2017
12 Apr 2017 AP01 Appointment of Mrs Efstathia Zerva as a director on 8 March 2017
02 Mar 2017 TM01 Termination of appointment of Mark Russell John Pengelly as a director on 1 March 2017
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
06 Dec 2016 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 94 Park Lane Croydon Surrey CR0 1JB on 6 December 2016
23 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
23 Nov 2016 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 September 2016
23 Nov 2016 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2016
18 Apr 2016 AP01 Appointment of Ms Maryanne Indra Beare as a director on 17 March 2016
12 Apr 2016 AP01 Appointment of Mr Mark Russell John Pengelly as a director on 23 September 2015
06 Apr 2016 AP01 Appointment of Mr James Frank Conway as a director on 23 September 2015
25 Nov 2015 AR01 Annual return made up to 22 November 2015 no member list
16 Nov 2015 TM01 Termination of appointment of Maryanne Indra Beare as a director on 26 October 2015
13 Nov 2015 TM01 Termination of appointment of Rebecca Marilena Clarey as a director on 28 October 2015
15 Oct 2015 AD01 Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015
14 Oct 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015
14 Oct 2015 TM02 Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015
29 Sep 2015 AA Total exemption full accounts made up to 31 March 2015