Advanced company searchLink opens in new window

HILLCOTE MANSIONS MANAGEMENT LIMITED

Company number 01879752

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)
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
03 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates