- Company Overview for HILLSIDE GATE FREEHOLDERS LIMITED (00893349)
- Filing history for HILLSIDE GATE FREEHOLDERS LIMITED (00893349)
- People for HILLSIDE GATE FREEHOLDERS LIMITED (00893349)
- More for HILLSIDE GATE FREEHOLDERS LIMITED (00893349)
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) |
---|---|---|---|
06 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
01 Sep 2016 | TM01 | Termination of appointment of Gaggan Dhaliwal as a director on 20 April 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Jonquil Anne Teresa Dodds as a director on 20 April 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from Ground Floor, 5C Parkway Valley Road Porters Wood St. Albans Hertfordshire AL3 6PA to 2 Victoria Road Harpenden Hertfordshire AL5 4EA on 27 July 2016 | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
03 Oct 2014 | CH01 | Director's details changed for Mrs Orly Nora Walpole on 14 September 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jun 2014 | AD01 | Registered office address changed from 3 Hillside Gate Hillside Road St. Albans Hertfordshire AL1 3QN United Kingdom on 20 June 2014 | |
03 May 2014 | AP03 | Appointment of Mr Matthew Trevor Stuart-Reid as a secretary | |
19 Apr 2014 | TM02 | Termination of appointment of Yvonne Raxworthy as a secretary | |
18 Mar 2014 | AP01 | Appointment of Mrs Orly Nora Walpole as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Ella Black as a director | |
22 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-22
|
|
22 Sep 2013 | CH01 | Director's details changed for Janette Elaine Bradley on 1 March 2013 | |
22 Sep 2013 | CH01 | Director's details changed for Gaggan Dhaliwal on 1 March 2013 | |
22 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Sep 2013 | AP01 | Appointment of Mr Matthew Trevor Stuart-Reid as a director | |
08 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Sep 2012 | AD01 | Registered office address changed from 3 Althorp Road St Albans Hertfordshire AL1 3PH on 28 September 2012 | |
08 Mar 2012 | TM02 | Termination of appointment of Janette Bradley as a secretary |