- Company Overview for HILLCREST HOUSE (LANGLAND) LTD. (02770008)
- Filing history for HILLCREST HOUSE (LANGLAND) LTD. (02770008)
- People for HILLCREST HOUSE (LANGLAND) LTD. (02770008)
- Charges for HILLCREST HOUSE (LANGLAND) LTD. (02770008)
- More for HILLCREST HOUSE (LANGLAND) LTD. (02770008)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
23 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
07 Dec 2023 | PSC04 | Change of details for Mr David Ian Henry Abbay-Bowen as a person with significant control on 30 April 2019 | |
06 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
06 Sep 2021 | CH01 | Director's details changed for David Ian Henry Abbay-Bowen on 1 September 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 6 September 2021 | |
06 Sep 2021 | PSC04 | Change of details for Mr David Ian Henry Abbay-Bowen as a person with significant control on 1 September 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Dec 2020 | CH01 | Director's details changed for David Ian Henry Abbay-Bowen on 17 November 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
02 Dec 2020 | CH01 | Director's details changed for David Ian Henry Abbay Bowen on 17 November 2020 | |
02 Dec 2020 | PSC04 | Change of details for Mr David Ian Henry Abbay Bowen as a person with significant control on 17 November 2020 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
16 Dec 2019 | PSC07 | Cessation of Positive Health Systems Limited as a person with significant control on 30 April 2019 | |
16 Dec 2019 | PSC07 | Cessation of Hillcrest House Holdings Limited as a person with significant control on 30 April 2019 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 31 October 2018 | |
19 Dec 2018 | CH01 | Director's details changed for David Ian Henry Abbay Bowen on 19 December 2018 | |
19 Dec 2018 | PSC05 | Change of details for Hillcrest House Holdings Limited as a person with significant control on 19 December 2018 |