- Company Overview for HILLGATE PLACE RESIDENTS LIMITED (03482641)
- Filing history for HILLGATE PLACE RESIDENTS LIMITED (03482641)
- People for HILLGATE PLACE RESIDENTS LIMITED (03482641)
- More for HILLGATE PLACE RESIDENTS LIMITED (03482641)
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) |
---|---|---|---|
07 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Dec 2015 | AD01 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN on 24 December 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
18 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
24 Jun 2014 | AP01 | Appointment of Mr Jonathan Webber as a director | |
24 Jun 2014 | AP01 | Appointment of Mr David Abberley as a director | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Aug 2013 | CH01 | Director's details changed for Miss Louise Wright on 28 August 2013 | |
28 Aug 2013 | CH01 | Director's details changed for Ms Clare Walford on 28 August 2013 | |
28 Aug 2013 | CH01 | Director's details changed for Ravi Gupta on 28 August 2013 | |
28 Aug 2013 | CH01 | Director's details changed for Simon Roderick Greaves on 28 August 2013 | |
28 Aug 2013 | CH01 | Director's details changed for Mr Colin Stewart Bell on 28 August 2013 | |
28 Aug 2013 | CH04 | Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 | |
24 Jun 2013 | TM01 | Termination of appointment of Ben Smith as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Louise Wright as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Clare Walford as a director | |
10 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
10 Jan 2013 | AP01 | Appointment of Ms Clare Walford as a director | |
09 Jan 2013 | AP01 | Appointment of Miss Louise Wright as a director | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders |