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) |
---|---|---|---|
21 Aug 2021 | AP04 | Appointment of Thornley Groves Limited as a secretary on 7 May 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Feb 2021 | TM02 | Termination of appointment of Nigel David Craig as a secretary on 20 January 2021 | |
03 Feb 2021 | AP04 | Appointment of Carr and Hume as a secretary on 20 January 2021 | |
21 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
12 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
08 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Jul 2019 | AP01 | Appointment of Mrs Kim Royle as a director on 11 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mrs June Russell as a director on 11 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Miss Julie Ann Baines as a director on 11 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Martin Andrew White as a director on 11 July 2019 | |
03 May 2019 | TM02 | Termination of appointment of Winifred Mary Collantine as a secretary on 1 December 2018 | |
03 May 2019 | AP03 | Appointment of Mr Nigel David Craig as a secretary on 1 December 2018 | |
03 May 2019 | AD01 | Registered office address changed from Flat 9 Hillcrest Park Road Salford M6 8JS to 210 Folly Lane Swinton Manchester M27 0DD on 3 May 2019 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
08 Dec 2017 | AP01 | Appointment of Mr Gregory Spencer John Rawlinson as a director on 1 December 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of David Paul Thomas as a director on 6 October 2017 | |
07 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|