HILLCREST COURT (COLLIER ROW) MANAGEMENT LIMITED
Company number 02877201
- Company Overview for HILLCREST COURT (COLLIER ROW) MANAGEMENT LIMITED (02877201)
- Filing history for HILLCREST COURT (COLLIER ROW) MANAGEMENT LIMITED (02877201)
- People for HILLCREST COURT (COLLIER ROW) MANAGEMENT LIMITED (02877201)
- More for HILLCREST COURT (COLLIER ROW) MANAGEMENT LIMITED (02877201)
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 Jan 2016 | AD01 | Registered office address changed from C/O Thomas Castle Flat 8 Hillcrest Court Horndon Road Collier Row Romford RM5 3HB to Flat 7 Hillcrest Court Horndon Road Collier Row Romford Essex RM5 3HB on 26 January 2016 | |
26 Jan 2016 | AP03 | Appointment of Ms Kirsty Muddle as a secretary on 8 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
31 Mar 2015 | TM01 | Termination of appointment of Stephen Bush as a director on 1 March 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Mar 2015 | AP01 | Appointment of Mr Thomas David Castle as a director on 1 March 2014 | |
30 Mar 2015 | CH01 | Director's details changed for Stephen Bush on 1 January 2015 | |
24 Dec 2014 | CH01 | Director's details changed for Stephen Bush on 1 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
06 Jan 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Sep 2012 | TM01 | Termination of appointment of John Macdonald as a director | |
12 Sep 2012 | AD01 | Registered office address changed from C/O Laura Mia 32 Welling Road Orsett Grays Essex RM16 3DF England on 12 September 2012 | |
12 Sep 2012 | TM02 | Termination of appointment of Laura Mia as a secretary | |
12 Sep 2012 | AP03 | Appointment of Mr Thomas David Castle as a secretary | |
18 Jan 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
18 Jan 2012 | AD01 | Registered office address changed from C/O Laura Mia 32 Welling Road Orsett Grays Essex RM16 3DF England on 18 January 2012 | |
18 Jan 2012 | AD01 | Registered office address changed from 6 Hillcrest Court Horndon Road Collier Row Romford Essex RM5 3HB on 18 January 2012 | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders |