HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED
Company number 02556557
- Company Overview for HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED (02556557)
- Filing history for HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED (02556557)
- People for HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED (02556557)
- More for HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED (02556557)
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) |
---|---|---|---|
15 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
21 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
11 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
17 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Michael Reginald Sampson as a director on 1 October 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Malcolm Thomas Prestidge as a director on 4 August 2015 | |
07 Apr 2015 | AP01 | Appointment of Mr Derek Kayes-Knight as a director on 26 March 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
21 Oct 2014 | AP01 | Appointment of Malcolm Thomas Prestidge as a director on 2 October 2014 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Peter Porter as a director on 2 October 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Evelyn Jacqueline Newman as a director on 2 October 2014 | |
16 Apr 2014 | AP01 | Appointment of Patricia Loraine Prestidge as a director | |
19 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Aug 2013 | TM01 | Termination of appointment of Sheila Brookes as a director | |
13 Jun 2013 | AP01 | Appointment of Michael Reginald Sampson as a director | |
13 Jun 2013 | AP01 | Appointment of Peter Porter as a director | |
25 Mar 2013 | AP01 | Appointment of Evelyn Jacqueline Newman as a director |