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) |
---|---|---|---|
02 Apr 2014 | TM01 | Termination of appointment of Martin Matthews as a director | |
21 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Aug 2012 | AP01 | Appointment of Mr Nigel Henry Dunn as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Peter Tucker as a director | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Aug 2010 | TM01 | Termination of appointment of Mark Arnold as a director | |
24 Aug 2010 | AP01 | Appointment of Mr Timothy Peter Edward Garner as a director | |
23 Aug 2010 | AP01 | Appointment of Mr Martin William Matthews as a director | |
23 Aug 2010 | TM01 | Termination of appointment of Nigel Poulsom as a director | |
02 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
13 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
05 Feb 2009 | 353 | Location of register of members | |
16 Dec 2008 | 288a | Secretary appointed timothy peter edward garmer | |
15 Dec 2008 | 288b | Appointment terminated secretary alan o'connor | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from c/o saturley garner & co 24 boulevard weston-super-mare somerset BS23 1NQ | |
09 Apr 2008 | 288c | Director's change of particulars / mark arnold / 28/03/2008 | |
29 Mar 2008 | 363a | Return made up to 31/12/07; full list of members |