HILLARY'S BLINDS TRUSTEE COMPANY LIMITED
Company number 03542844
- Company Overview for HILLARY'S BLINDS TRUSTEE COMPANY LIMITED (03542844)
- Filing history for HILLARY'S BLINDS TRUSTEE COMPANY LIMITED (03542844)
- People for HILLARY'S BLINDS TRUSTEE COMPANY LIMITED (03542844)
- Charges for HILLARY'S BLINDS TRUSTEE COMPANY LIMITED (03542844)
- More for HILLARY'S BLINDS TRUSTEE COMPANY LIMITED (03542844)
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) |
---|---|---|---|
08 Jan 2025 | TM01 | Termination of appointment of Andrew Richard Thomas as a director on 31 December 2024 | |
08 Jan 2025 | TM01 | Termination of appointment of Deborah Louise Marsh as a director on 31 December 2024 | |
23 Dec 2024 | AP01 | Appointment of Mr Craig Keith Andrew Edwards as a director on 20 December 2024 | |
23 Dec 2024 | AP01 | Appointment of Mr Michael Hower Jones as a director on 20 December 2024 | |
25 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 May 2024 | TM01 | Termination of appointment of John Matthew Risman as a director on 14 May 2024 | |
20 May 2024 | AP01 | Appointment of Deborah Louise Marsh as a director on 14 May 2024 | |
20 May 2024 | TM01 | Termination of appointment of David Mathew Aubrey Lewis as a director on 14 May 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 8 April 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
06 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Apr 2022 | CS01 |
Confirmation statement made on 8 April 2022 with no updates
|
|
14 Mar 2022 | AD01 | Registered office address changed from Darwin Building 2 Colwick Quays Private Road 2 Colwick Nottingham NG4 2JY England to Unit 2 Churchill Park, Private Road 2 Colwick Nottingham NG4 2JR on 14 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from Churchill Park Private Road No 2 Colwick Industrial Estat Nottingham NG4 2JR to Darwin Building 2 Colwick Quays Private Road 2 Colwick Nottingham NG4 2JY on 14 March 2022 | |
18 Oct 2021 | PSC02 | Notification of Zonwering Holdings Limited as a person with significant control on 27 September 2021 | |
18 Oct 2021 | PSC07 | Cessation of Hillarys Blinds (Holdings) Limited as a person with significant control on 27 September 2021 | |
11 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
10 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
12 Mar 2019 | TM01 | Termination of appointment of Darren Hansel Lock as a director on 20 February 2019 |