Advanced company searchLink opens in new window

HILLSIDE COURT (BUCKFASTLEIGH) LIMITED

Company number 02836091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Feb 2019 AP01 Appointment of Mrs Vanessa Anne Griffith as a director on 21 November 2018
21 Feb 2019 TM01 Termination of appointment of Graham John Harling as a director on 1 November 2018
21 Feb 2019 PSC07 Cessation of Graham John Harling as a person with significant control on 1 November 2018
21 Feb 2019 AD01 Registered office address changed from Greenwood Accountancy Ltd 5 Pellow Arcade Teign Street Teignmouth Devon TQ14 8EB to Flat 2, Hillside Court, Old Totnes Road Buckfastleigh Devon TQ11 0BY on 21 February 2019
25 Jan 2019 CH01 Director's details changed for Mr Graham John Harling on 23 January 2019
25 Jan 2019 PSC04 Change of details for Mr Graham John Harling as a person with significant control on 23 January 2019
25 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
12 Jul 2018 AA Micro company accounts made up to 5 April 2018
08 Nov 2017 AA Micro company accounts made up to 5 April 2017
08 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
22 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
16 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
11 Aug 2015 AR01 Annual return made up to 14 July 2015 no member list
11 Aug 2015 CH01 Director's details changed for Ms Uma Yogini Philadelphia Oliver on 11 August 2015
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 14 July 2014 no member list
04 Aug 2014 TM01 Termination of appointment of Pamela Lesley Forbes as a director on 1 August 2014
04 Aug 2014 AP01 Appointment of Ms Uma Yogini Philadelphia Oliver as a director on 1 August 2014
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 14 July 2013 no member list
29 Jul 2013 CH01 Director's details changed for Christopher Rakowski on 29 July 2013
29 Jul 2013 TM01 Termination of appointment of Timothy Thorpe as a director
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Aug 2012 AD01 Registered office address changed from 1 Colleton Crescent Exeter EX2 4DG United Kingdom on 30 August 2012