Advanced company searchLink opens in new window

HILLSIDE COURT FLATS (LEEDS) LIMITED

Company number 00885273

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)
02 Apr 2019 TM01 Termination of appointment of Richard Martyn King as a director on 29 March 2019
22 Feb 2019 AA Accounts for a dormant company made up to 31 August 2018
22 Feb 2019 AP01 Appointment of Charlotte Savory as a director on 21 February 2019
31 Dec 2018 CH03 Secretary's details changed for Miss Stephanie Deanne Hall on 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
16 Aug 2018 AP03 Appointment of Miss Stephanie Deanne Hall as a secretary on 16 August 2018
07 Aug 2018 AP03 Appointment of Miss Karolina Maria Ostafinska as a secretary on 7 August 2018
07 Aug 2018 TM02 Termination of appointment of Alexander Daniel Noteman as a secretary on 7 August 2018
13 Jun 2018 TM01 Termination of appointment of Olivia Siobhan Staunton-Sykes as a director on 8 June 2018
05 Jun 2018 AP01 Appointment of Mr Adam Atack as a director on 4 June 2018
06 Feb 2018 AA Accounts for a dormant company made up to 31 August 2017
14 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
25 Aug 2017 AP03 Appointment of Mr Alexander Daniel Noteman as a secretary on 25 August 2017
02 Mar 2017 TM02 Termination of appointment of Stephen Leslie Mclellan as a secretary on 28 February 2017
02 Mar 2017 AP03 Appointment of Ms Joy Lennon as a secretary on 1 March 2017
01 Mar 2017 AD01 Registered office address changed from Spring House Suite 5 2nd Floor Wira House Leeds West Yorkshire LS16 6EB to Glendevon House 4 Hawthorn Park Leeds LS14 1PQ on 1 March 2017
09 Feb 2017 TM01 Termination of appointment of Gavin David Chalmers Mcnaughton as a director on 7 February 2017
16 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
08 Jun 2016 TM01 Termination of appointment of Lenbert Randall as a director on 7 June 2016
16 Dec 2015 AP01 Appointment of Ms Olivia Siobhan Staunton-Sykes as a director on 17 November 2015
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 190
28 Oct 2015 AP01 Appointment of Mr Philip Andrew Spellacy as a director on 12 June 2015
01 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
11 Aug 2015 TM01 Termination of appointment of Julie Ann Holmes as a director on 21 July 2015