- Company Overview for HILLS MEWS RESIDENTS LIMITED (02321718)
- Filing history for HILLS MEWS RESIDENTS LIMITED (02321718)
- People for HILLS MEWS RESIDENTS LIMITED (02321718)
- More for HILLS MEWS RESIDENTS LIMITED (02321718)
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) |
---|---|---|---|
01 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
01 Nov 2018 | TM01 | Termination of appointment of Frances Elizabeth Wallis as a director on 3 October 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
31 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
09 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
23 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
02 Jan 2013 | AP03 | Appointment of Mr Andreas Christou as a secretary | |
02 Jan 2013 | AD01 | Registered office address changed from C/O Castlebar Management Ltd 27 Mount Park Road Ealing London W5 2RS on 2 January 2013 | |
01 Nov 2012 | TM02 | Termination of appointment of Laurence Read as a secretary | |
30 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
10 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
25 Oct 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Oct 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for Charles Couselle on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Kazimierz Zygmunt Czoch on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Mrs Frances Elizabeth Wallis on 30 October 2009 |