HILLWORTH PROPERTY MANAGEMENT LIMITED
Company number 03761569
- Company Overview for HILLWORTH PROPERTY MANAGEMENT LIMITED (03761569)
- Filing history for HILLWORTH PROPERTY MANAGEMENT LIMITED (03761569)
- People for HILLWORTH PROPERTY MANAGEMENT LIMITED (03761569)
- More for HILLWORTH PROPERTY MANAGEMENT LIMITED (03761569)
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) |
---|---|---|---|
23 Sep 2013 | AA | Total exemption small company accounts made up to 24 December 2012 | |
12 Jul 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption full accounts made up to 24 December 2011 | |
03 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
03 May 2012 | AP03 | Appointment of Mrs Stephanie Nicholls as a secretary | |
01 May 2012 | AD01 | Registered office address changed from C/O Elm Limited 2Nd Floor Victoria House Victoria Road Aldershot Hampshire GU11 1EJ United Kingdom on 1 May 2012 | |
01 Mar 2012 | TM02 | Termination of appointment of Lorraine Collis as a secretary | |
30 Aug 2011 | AP03 | Appointment of Mrs Lorraine Collis as a secretary | |
30 Aug 2011 | TM02 | Termination of appointment of Bernadette Rose as a secretary | |
01 Aug 2011 | AA | Total exemption full accounts made up to 24 December 2010 | |
26 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
26 May 2011 | AP01 | Appointment of Mr Alan Hill as a director | |
26 Jan 2011 | CH03 | Secretary's details changed for Miss Bernadette Ann Rose on 26 January 2011 | |
26 Jan 2011 | AD01 | Registered office address changed from 8 Hillworth Court Downs Road Beckenham Kent BR3 6TS on 26 January 2011 | |
29 Sep 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 24 December 2010 | |
29 Sep 2010 | AA01 | Current accounting period extended from 24 December 2010 to 31 March 2011 | |
17 Sep 2010 | AA | Total exemption full accounts made up to 24 December 2009 | |
26 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Angela Mary Everett on 1 October 2009 | |
26 May 2010 | CH01 | Director's details changed for Christine Mary Mcneill on 1 October 2009 | |
26 May 2010 | TM01 | Termination of appointment of Valerie Bellinger as a director | |
25 Oct 2009 | AA | Total exemption full accounts made up to 24 December 2008 | |
08 Jun 2009 | 363a | Return made up to 28/04/09; full list of members | |
08 Jun 2009 | 288b | Appointment terminated director bruce penny | |
01 Jul 2008 | 363a | Return made up to 28/04/08; full list of members |