Advanced company searchLink opens in new window

HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED

Company number 02836437

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)
26 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 225
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
  • GBP 225
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
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