Advanced company searchLink opens in new window

HILLCREST COURT (COLLIER ROW) MANAGEMENT LIMITED

Company number 02877201

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)
12 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with updates
05 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
22 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
01 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 29 June 2022
30 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/07/2022
14 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
10 Aug 2021 AD01 Registered office address changed from Flat 8 Hillcrest Court Horndon Road Romford Essex RM5 3HB England to Flat 1 Hillcrest Court Horndon Road Romford Essex RM5 3HB on 10 August 2021
05 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 27 July 2019
09 Jul 2021 TM02 Termination of appointment of Lorina Jane Strockl as a secretary on 1 July 2021
09 Jul 2021 TM01 Termination of appointment of Lorina Jane Strockl as a director on 1 July 2021
09 Jul 2021 AP03 Appointment of Mrs Carol O'kane as a secretary on 1 July 2021
09 Jul 2021 AP01 Appointment of Mrs Carol O'kane as a director on 1 July 2021
13 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
03 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Sep 2019 CS01 Confirmation statement made on 27 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/08/21
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 Sep 2018 CH01 Director's details changed for Miss Lorina Jane Strockl on 4 February 2018
10 Sep 2018 CH01 Director's details changed
06 Sep 2018 CS01 Confirmation statement made on 27 July 2018 with updates
06 Sep 2018 PSC08 Notification of a person with significant control statement
06 Sep 2018 AD01 Registered office address changed from Flat 8 Horndon Road Hillcrest Court Romford RM5 3HB England to Flat 8 Hillcrest Court Horndon Road Romford Essex RM5 3HB on 6 September 2018
19 Mar 2018 AA Total exemption full accounts made up to 30 June 2017