- Company Overview for HILLHURST COURT RESIDENTS LIMITED (02236191)
- Filing history for HILLHURST COURT RESIDENTS LIMITED (02236191)
- People for HILLHURST COURT RESIDENTS LIMITED (02236191)
- More for HILLHURST COURT RESIDENTS LIMITED (02236191)
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) |
---|---|---|---|
06 Jun 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
06 Jun 2015 | TM01 | Termination of appointment of Michael Donnelly as a director on 11 July 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | CH01 | Director's details changed for Miss Yvonne Evadne Williams on 20 March 2014 | |
21 May 2014 | CH01 | Director's details changed for Nicola Mccrae on 20 March 2014 | |
21 May 2014 | CH01 | Director's details changed for Jacqueline Hollidge on 20 March 2014 | |
21 May 2014 | CH01 | Director's details changed for Malcolm Goes on 20 March 2014 | |
21 May 2014 | CH01 | Director's details changed for Paul John Gardner on 20 March 2014 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Nov 2013 | AP01 | Appointment of Mr Michael Donnelly as a director | |
23 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
03 Jun 2011 | TM01 | Termination of appointment of Frederick Porter as a director | |
03 Jun 2011 | AD01 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 May 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
03 May 2010 | CH01 | Director's details changed for Nicola Mccrae on 1 November 2009 | |
03 May 2010 | CH01 | Director's details changed for Malcolm Goes on 1 November 2009 | |
03 May 2010 | CH01 | Director's details changed for Jacqueline Hollidge on 1 November 2009 | |
03 May 2010 | CH01 | Director's details changed for Mr Frederick James Porter on 1 November 2009 | |
03 May 2010 | CH01 | Director's details changed for Paul John Gardner on 1 November 2009 |