Advanced company searchLink opens in new window

HILLCREST MANAGEMENT(ST-ALBANS)LIMITED

Company number 01048088

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)
20 Jan 2014 TM01 Termination of appointment of Fred Harrison as a director
07 Oct 2013 AP01 Appointment of Mrs Rita Patricia O'kelly as a director
07 Oct 2013 AP01 Appointment of Mr Sean Thomas O'kelly as a director
16 Sep 2013 TM01 Termination of appointment of Doris Carroll as a director
16 Sep 2013 TM01 Termination of appointment of Anthony Carroll as a director
23 Apr 2013 AP01 Appointment of Mrs Carole Rodrigues Da Costa as a director
14 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Apr 2012 AP01 Appointment of Mr John Mawgan Ingamells as a director
20 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
12 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
12 Mar 2012 TM01 Termination of appointment of Diana Harman as a director
12 Mar 2012 TM01 Termination of appointment of Michael Broad as a director
01 Apr 2011 AD01 Registered office address changed from 9 Hillcrest King Harry Lane St. Albans Hertfordshire AL3 4AT England on 1 April 2011
31 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
22 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
22 Mar 2011 AD03 Register(s) moved to registered inspection location
22 Mar 2011 AD01 Registered office address changed from Hillcrest, 9 King Harry Lane St Albans Hertfordshire AL3 4AT on 22 March 2011
21 Mar 2011 CH01 Director's details changed for Rosalind Anne Lonestone Hull on 31 January 2011
21 Mar 2011 AD02 Register inspection address has been changed
07 Feb 2011 AP01 Appointment of Timothy Odonnell as a director
21 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
04 Mar 2010 AD01 Registered office address changed from Ringley House, 349 Royal College Street London NW1 9QS United Kingdom on 4 March 2010
04 Mar 2010 TM01 Termination of appointment of Ringley Shadow Directors Limited as a director
04 Mar 2010 TM02 Termination of appointment of Ringley Limited as a secretary