HILLCREST MANAGEMENT COMPANY LIMITED
Company number 01957159
- Company Overview for HILLCREST MANAGEMENT COMPANY LIMITED (01957159)
- Filing history for HILLCREST MANAGEMENT COMPANY LIMITED (01957159)
- People for HILLCREST MANAGEMENT COMPANY LIMITED (01957159)
- More for HILLCREST MANAGEMENT COMPANY LIMITED (01957159)
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) |
---|---|---|---|
17 Jan 2025 | AAMD | Amended micro company accounts made up to 31 March 2024 | |
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Nov 2024 | AP01 | Appointment of Mr Mark Alistair Hodkinson as a director on 6 November 2024 | |
06 Nov 2024 | AP01 | Appointment of Mrs Shahnaz Ismail Zumla as a director on 6 November 2024 | |
04 Nov 2024 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 6 Timothy Close Salford M6 8FF on 4 November 2024 | |
02 Sep 2024 | TM02 | Termination of appointment of Rendall & Rittner Limited as a secretary on 1 September 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with updates | |
04 Jul 2024 | TM01 | Termination of appointment of Winifred Mary Collantine as a director on 4 July 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Julie Ann Baines as a director on 17 April 2024 | |
05 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
29 Aug 2023 | CH01 | Director's details changed for Winifred Mary Collantine on 29 July 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Winifred Mary Collantine on 17 July 2023 | |
14 Jun 2023 | AP04 | Appointment of Rendall & Rittner Limited as a secretary on 6 June 2023 | |
14 Jun 2023 | TM02 | Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 6 June 2023 | |
14 Jun 2023 | AD01 | Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 14 June 2023 | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
16 Dec 2021 | AD01 | Registered office address changed from 16-18 Lloyd Street Altrincham WA14 2DE England to 27 Monton Green Eccles Manchester M30 9LL on 16 December 2021 | |
16 Dec 2021 | CH04 | Secretary's details changed for Thornley Groves Limited on 8 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Kim Royle as a director on 6 October 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
21 Aug 2021 | TM02 | Termination of appointment of Carr and Hume as a secretary on 7 May 2021 | |
21 Aug 2021 | AD01 | Registered office address changed from 210 Folly Lane Swinton Manchester M27 0DD England to 16-18 Lloyd Street Altrincham WA14 2DE on 21 August 2021 |