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)
18 Feb 2010 TM01 Termination of appointment of Owen Mclaughlin as a director
18 Jan 2010 CH01 Director's details changed for Owen Gerard Mclaughlin on 18 January 2010
18 Jan 2010 CH03 Secretary's details changed for Mr Paul Birch on 18 January 2010
04 Dec 2009 TM01 Termination of appointment of Neil Kirkby as a director
04 Dec 2009 AP01 Appointment of Mr Paul Birch as a director
08 Sep 2009 AA Full accounts made up to 31 December 2008
23 Jul 2009 363a Return made up to 15/07/09; full list of members
15 Jul 2008 363a Return made up to 15/07/08; full list of members
04 Jul 2008 AA Full accounts made up to 31 December 2007
23 Jan 2008 288c Director's particulars changed
20 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2007 155(6)a Declaration of assistance for shares acquisition
16 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
17 Jul 2007 AA Full accounts made up to 31 December 2006
16 Jul 2007 363a Return made up to 15/07/07; full list of members
31 May 2007 395 Particulars of mortgage/charge
08 Feb 2007 403a Declaration of satisfaction of mortgage/charge
16 Oct 2006 288a New director appointed
16 Oct 2006 288b Director resigned
17 Jul 2006 363a Return made up to 15/07/06; full list of members
17 Jul 2006 190 Location of debenture register
17 Jul 2006 353 Location of register of members
17 Jul 2006 287 Registered office changed on 17/07/06 from: lancaster house centurion way leyland lancashire PR26 6TX
12 Jul 2006 AA Full accounts made up to 31 December 2005
18 May 2006 288b Director resigned