HILLCREST RES. ASSOC. (PURLEY) LIMITED
Company number 02858182
- Company Overview for HILLCREST RES. ASSOC. (PURLEY) LIMITED (02858182)
- Filing history for HILLCREST RES. ASSOC. (PURLEY) LIMITED (02858182)
- People for HILLCREST RES. ASSOC. (PURLEY) LIMITED (02858182)
- More for HILLCREST RES. ASSOC. (PURLEY) LIMITED (02858182)
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 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
24 Mar 2013 | TM02 | Termination of appointment of Ricky Ka Sin Mak as a secretary | |
22 Mar 2013 | AP03 | Appointment of Mr Qaiser Ahmed as a secretary | |
19 Mar 2013 | AP01 | Appointment of Mrs Priya Patel as a director | |
19 Mar 2013 | AP01 | Appointment of Mr Qaiser Ahmed as a director | |
19 Mar 2013 | AD01 | Registered office address changed from 2 Wellington Drive Purley Surrey CR8 2JS on 19 March 2013 | |
19 Feb 2013 | TM01 | Termination of appointment of Pamela Byfield as a director | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Jane Elizabeth Mak on 29 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Sarah Tyle on 29 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Thomas Joseph O`Regan on 29 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Rena Patel on 29 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Mr Fergus Michael Mcgovern on 29 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Anthony George Cotterill on 29 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Pamela Ann Byfield on 29 September 2010 | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
15 Oct 2009 | TM01 | Termination of appointment of Robert Howe as a director |