Advanced company searchLink opens in new window

HILLCREST MANAGEMENT COMPANY LIMITED

Company number 01957159

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)
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