- Company Overview for HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED (02836437)
- Filing history for HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED (02836437)
- People for HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED (02836437)
- Charges for HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED (02836437)
- More for HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED (02836437)
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) |
---|---|---|---|
26 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | AD02 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
24 Jul 2014 | AR01 | Annual return made up to 26 June 2014 with full list of shareholders | |
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
29 May 2014 | AD01 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 | |
27 Aug 2013 | AA | Full accounts made up to 28 December 2012 | |
08 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
02 Jul 2013 | MR04 | Satisfaction of charge 4 in full | |
14 Jun 2013 | AP04 | Appointment of Sherard Secretariat Services Limited as a secretary | |
14 Jun 2013 | TM02 | Termination of appointment of Paul Birch as a secretary | |
12 Apr 2013 | AP01 | Appointment of Mr Andrew Latham Nelson as a director | |
11 Apr 2013 | TM01 | Termination of appointment of Ian Fraser as a director | |
16 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
06 Mar 2012 | TM01 | Termination of appointment of Martin Joyce as a director | |
01 Dec 2011 | AP01 | Appointment of Mr Ian Ellis Fraser as a director | |
31 Oct 2011 | AD01 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
13 Dec 2010 | AD01 | Registered office address changed from Lancaster House Centurion Way Leyland PR26 6TX on 13 December 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
21 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Feb 2010 | AP01 | Appointment of Mr Martin John Joyce as a director |