HILLCOTE MANSIONS MANAGEMENT LIMITED
Company number 01879752
- Company Overview for HILLCOTE MANSIONS MANAGEMENT LIMITED (01879752)
- Filing history for HILLCOTE MANSIONS MANAGEMENT LIMITED (01879752)
- People for HILLCOTE MANSIONS MANAGEMENT LIMITED (01879752)
- More for HILLCOTE MANSIONS MANAGEMENT LIMITED (01879752)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
24 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
12 Oct 2023 | CH03 | Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 12 October 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Mr Stephen Coggins on 12 October 2023 | |
12 Oct 2023 | AD01 | Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 12 October 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Sep 2023 | CH03 | Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 26 September 2023 | |
26 Sep 2023 | CH01 | Director's details changed for Mr Stephen Coggins on 26 September 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from C/O Saturley Garner & Co Ltd Office 3, Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB United Kingdom to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 26 September 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
04 Jan 2023 | AD01 | Registered office address changed from C/O Saturley Garner & Co Ltd Office 3, Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB England to C/O Saturley Garner & Co Ltd Office 3, Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB on 4 January 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jan 2022 | TM01 | Termination of appointment of Timothy Weston as a director on 19 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
06 Jan 2020 | CH01 | Director's details changed for Mr Dean Charles Hooper on 6 January 2020 | |
07 Nov 2019 | TM01 | Termination of appointment of Sidonie Mary Louise Howlett as a director on 21 October 2019 | |
01 Nov 2019 | CH03 | Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 31 August 2019 | |
29 Oct 2019 | AP01 | Appointment of Mr Timothy Weston as a director on 21 October 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates |