HILLGROVE FLATS MANAGEMENT LIMITED
Company number 02076192
- Company Overview for HILLGROVE FLATS MANAGEMENT LIMITED (02076192)
- Filing history for HILLGROVE FLATS MANAGEMENT LIMITED (02076192)
- People for HILLGROVE FLATS MANAGEMENT LIMITED (02076192)
- More for HILLGROVE FLATS MANAGEMENT LIMITED (02076192)
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) |
---|---|---|---|
20 Apr 2017 | AD01 | Registered office address changed from Porter Dodson Solicitors Central House Church St Yeovil Somerset BA20 1HH to Telford House the Park Yeovil BA20 1DY on 20 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Pamela Emily Spedding on 8 February 2017 | |
06 Jul 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | CH01 | Director's details changed for Elizabeth Margaret Pardoe on 20 January 2016 | |
28 Sep 2015 | AP01 | Appointment of Mrs Rachel Margaret Hasker as a director on 22 July 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Margaret Gaynore Fell as a director on 22 July 2015 | |
23 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
04 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
|
|
11 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
03 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
23 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
13 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
21 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Christine Harvey on 10 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Pamela Emily Spedding on 10 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Margaret Gaynore Fell on 10 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Elizabeth Margaret Pardoe on 10 April 2010 | |
08 Apr 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
29 May 2009 | 363a | Return made up to 10/04/09; full list of members | |
29 May 2009 | 288b | Appointment terminated director iris brown |