HILLCREST MANAGEMENT(ST-ALBANS)LIMITED
Company number 01048088
- Company Overview for HILLCREST MANAGEMENT(ST-ALBANS)LIMITED (01048088)
- Filing history for HILLCREST MANAGEMENT(ST-ALBANS)LIMITED (01048088)
- People for HILLCREST MANAGEMENT(ST-ALBANS)LIMITED (01048088)
- More for HILLCREST MANAGEMENT(ST-ALBANS)LIMITED (01048088)
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 |